Search icon

FIDDLERMAN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: FIDDLERMAN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDDLERMAN PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L16000010325
FEI/EIN Number 81-1220300

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

Address: 2703 Gateway Drive, POMPANO BEACH, FL, 33069, US
Mail Address: 2703 Gateway Drive, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLSTEIN PIERRE J Manager 1430 NE 60th ST, Fort Lauderdale, FL, 33308
HOLSTEIN MICHAEL G Manager 5201 Bayview Dr, FORT LAUDERDALE, FL, 33308
HOLSTEIN PIERRE J Agent 2703 Gateway Drive, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014352 SOUNDPOST ACTIVE 2023-01-30 2028-12-31 - 2703 GATEWAY DRIVE, SUITE B, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2703 Gateway Drive, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-03-09 2703 Gateway Drive, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2703 Gateway Drive, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 HOLSTEIN, PIERRE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-05-07
Florida Limited Liability 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State