Search icon

FDD 2251, LLC - Florida Company Profile

Company Details

Entity Name: FDD 2251, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FDD 2251, 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: 12 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L17000105813
FEI/EIN Number 82-3480056

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

Address: 7491 W OAKLAND PARK BLVD, Suite 306, Lauderhill, FL 33319
Mail Address: 7491W Oakland Park Blvd, Suite 306, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTERSON, F Agent 7491 W OAKLAND PARK BLVD, Suite 306, Lauderhill, FL 33319
PETTERSON, F Authorized Member 7491 W OAKLAND PARK BLVD, Suite 306 - 6 Lauderhill, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124028 WAITE, PATTERSON & ASSOCIATE EXPIRED 2017-11-09 2022-12-31 - 5159 NW 87 TERRACE, FT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 7491 W OAKLAND PARK BLVD, Suite 306, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-09 7491 W OAKLAND PARK BLVD, Suite 306, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 7491 W OAKLAND PARK BLVD, Suite 306, Lauderhill, FL 33319 -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 PETTERSON, F -
LC STMNT OF RA/RO CHG 2017-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-03
CORLCRACHG 2017-08-02
Florida Limited Liability 2017-05-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State