Search icon

FALLER DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FALLER DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALLER DEVELOPMENT COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L06000031973
FEI/EIN Number 65-0906421

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US
Mail Address: 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLER ROBERT O Manager 6180 River Shore Ct., North Fort Myers, FL, 33917
Faller Robert Agent 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2020-01-16 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 Faller, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State