Entity Name: | FREDERICK AND LOTT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREDERICK AND LOTT, 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. |
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: | 30 Sep 2003 (21 years ago) |
Last Event: | MERGER |
Event Date Filed: | 03 Jan 2006 (19 years ago) |
Document Number: | L03000037206 |
FEI/EIN Number |
201315765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 W Laurel Street, TAMPA, FL, 33607, US |
Mail Address: | 4805 W Laurel Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK THOMAS T | Managing Member | 4805 W Laurel Street, TAMPA, FL, 33607 |
LOTT RICK A | Managing Member | 4805 W Laurel Street, TAMPA, FL, 33607 |
C&L Value Advisors LLC | Agent | 4805 W Laurel Street, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 4805 W Laurel Street, 100, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 4805 W Laurel Street, 100, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | C&L Value Advisors LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 4805 W Laurel Street, Suite 100, Tampa, FL 33624 | - |
MERGER | 2006-01-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000054769 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State