Search icon

TRACY FREY LLC - Florida Company Profile

Company Details

Entity Name: TRACY FREY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACY FREY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000045044
FEI/EIN Number 364531074

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

Address: 9864 RIVERVIEW DRIVE, MICCO, FL, 32976
Mail Address: 9864 RIVERVIEW DRIVE, MICCO, FL, 32976
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY TRACY J Managing Member 9864 RIVERVIEW DRIVE, MICCO, FL, 32976
FREY TRACY Agent 9864 RIVERVIEW DRIVE, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 9864 RIVERVIEW DRIVE, MICCO, FL 32976 -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 9864 RIVERVIEW DRIVE, MICCO, FL 32976 -
REGISTERED AGENT NAME CHANGED 2010-10-04 FREY, TRACY -
CHANGE OF MAILING ADDRESS 2010-10-04 9864 RIVERVIEW DRIVE, MICCO, FL 32976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2006-05-01 - -
AMENDMENT 2005-06-24 - -
AMENDMENT 2005-05-19 - -

Documents

Name Date
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-11
REINSTATEMENT 2010-10-04
Reg. Agent Change 2009-10-15
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-19
LC Amendment 2006-05-01
Off/Dir Resignation 2006-04-06
ANNUAL REPORT 2006-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State