Search icon

FINDEISEN HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FINDEISEN HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINDEISEN HOLDING, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000062658
FEI/EIN Number 272831810

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

Address: 1431 S.E. 10TH STREET, UNIT #H, CAPE CORAL, FL, 33990, US
Mail Address: 1431 S.E. 10TH STREET, UNIT #H, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDEISEN MICHAEL Managing Member UNTERE WOLKENSTATT STR. 12, KOENIGSDORF, BY, 82549
STEVEN A. CULBREATH, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116962 DOG BED MIKE EXPIRED 2010-12-21 2015-12-31 - 409 NW 20TH PLACE, CAPE CORAL, FL, 33993
G10000116964 CAPE CORAL HOUSEWATCH EXPIRED 2010-12-21 2015-12-31 - 409 NW 20TH PLACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 1431 S.E. 10TH STREET, UNIT #H, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2011-04-16 1431 S.E. 10TH STREET, UNIT #H, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000461732 TERMINATED 1000000456846 LEE 2013-01-29 2023-02-20 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000931785 TERMINATED 1000000298363 LEE 2012-11-20 2022-12-05 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-16
ADDRESS CHANGE 2011-04-07
Florida Limited Liability 2010-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State