Entity Name: | FIBERSTAR LEVERAGE LENDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIBERSTAR LEVERAGE LENDER, 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. |
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: | 18 Nov 2014 (10 years ago) |
Date of dissolution: | 16 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2023 (2 years ago) |
Document Number: | L14000178993 |
FEI/EIN Number |
47-2456776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 ST CROIX ST, RIVER FALLS, WI, 33440, US |
Mail Address: | 713 ST CROIX ST, RIVER FALLS, WI, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fusco Vincent | Manager | 713 ST. CROIX ST, RIVER FALLS, WI, 54022 |
HAEN JOHN | Manager | 713 ST. CROIX ST, RIVER FALLS, WI, 54022 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-09-02 | - | - |
REINSTATEMENT | 2020-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 713 ST CROIX ST, RIVER FALLS, WI 33440 | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 713 ST CROIX ST, RIVER FALLS, WI 33440 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2021-09-02 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-05-01 |
ANNUAL REPORT | 2018-03-30 |
CORLCRACHG | 2017-09-25 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State