Search icon

KANER, FIEDLER, & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: KANER, FIEDLER, & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANER, FIEDLER, & ASSOCIATES, 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 24 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L11000069599
FEI/EIN Number 452547377

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

Address: 2619 Stanmore Court, Orlando, FL, 32817, US
Mail Address: 2619 Stanmore Court, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEDLER REBECCA Manager 2619 Stanmore Court, Orlando, FL, 32817
KANER CEM Manager 1602-160 Macdonell Street, Guelph, On, N1H0A
FIEDLER REBECCA Agent 2619 Stanmore Court, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056078 CONTEXT-DRIVEN PRESS EXPIRED 2012-06-09 2017-12-31 - 1600 SEABURY POINT ROAD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 2619 Stanmore Court, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2017-06-12 2619 Stanmore Court, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 2619 Stanmore Court, Orlando, FL 32817 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State