Search icon

FRIGATE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRIGATE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIGATE HOLDINGS, L.L.C. 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 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L03000030640
FEI/EIN Number 260599373

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

Address: 3560 12th Avenue S.E., Naples, FL, 34117, US
Mail Address: 3560 12th Avenue S.E., Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALWINE TROY C Managing Member 3560 12th Avenue S.E., Naples, FL, 34117
ALWINE JUDITH Manager 3560 12TH AVENUE S.E., NAPLES, FL, 34117
ALWINE TROY C Agent 3560 12th Avenue S.E., Naples, FL, 34117

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3560 12th Avenue S.E., Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2017-05-01 3560 12th Avenue S.E., Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 3560 12th Avenue S.E., Naples, FL 34117 -
REINSTATEMENT 2006-05-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-26 ALWINE, TROY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
LC Amendment 2021-09-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State