Search icon

FIALKOVICH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FIALKOVICH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIALKOVICH ENTERPRISES, 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: 15 Apr 2009 (16 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L09000036528
FEI/EIN Number 264693662

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

Address: 240 St Paul St, Suite 309, Denver, CO, 80206, US
Mail Address: 240 St Paul St, Suite 205, Denver, CO, 80206, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALKOVICH ALBERT I Managing Member 240 St Paul St, Denver, CO, 80206
FIALKOVICH JESSICA Managing Member 240 St Paul St, Denver, CO, 80206
Fialkovich Jessica Agent C/O WILLIAM R. O'NEILL, ASST. SEC., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 240 St Paul St, Suite 309, Denver, CO 80206 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Fialkovich, Jessica -
CHANGE OF MAILING ADDRESS 2014-03-11 240 St Paul St, Suite 309, Denver, CO 80206 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-01 C/O WILLIAM R. O'NEILL, ASST. SEC., 850 PARK SHORE DRIVE, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2012-08-01 FIALKOVICH ENTERPRISES, LLC -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21
LC Amendment and Name Change 2012-08-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-26
REINSTATEMENT 2010-10-04
Florida Limited Liability 2009-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State