Search icon

FE'DAIRE, LLC - Florida Company Profile

Company Details

Entity Name: FE'DAIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FE'DAIRE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000084973
FEI/EIN Number APPLIED FOR

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

Address: 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020
Mail Address: 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frand, Jaime Agent 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020
Frand, Jaime Chief Executive Officer 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020 -
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-04-27 2719 Hollywood Blvd Suite 5003, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Frand, Jaime -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-15 - -

Documents

Name Date
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-25
REINSTATEMENT 2011-11-16
REINSTATEMENT 2010-04-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State