Entity Name: | FISCHER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Aug 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000159882 |
FEI/EIN Number | 36-9509764 |
Address: | 4250 Joes Point Road, STUART, FL 34996 |
Mail Address: | 4250 Joes Point Road, STUART, FL 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUERBERG, ERIC M | Agent | 200 VILLAGE SQUARE CROSSING, 102, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
FISCHER, CARL E | Manager | 4250 Joes Point Road, STUART, FL 34996 |
Name | Role | Address |
---|---|---|
Salach, Marc K. | Authorized Agent | 39533 Woodward Avenue, Suite 200 Bloomfield Hills, MI 48304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 4250 Joes Point Road, STUART, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 4250 Joes Point Road, STUART, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Florida Limited Liability | 2016-08-25 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State