Search icon

FRALO HOLDINGS NO. 2, LLC - Florida Company Profile

Company Details

Entity Name: FRALO HOLDINGS NO. 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRALO HOLDINGS NO. 2, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L05000090437
FEI/EIN Number 203529117

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

Address: 13622 Plantation Lake Circle, HUDSON, FL, 34669, US
Mail Address: ? Gary L. Davis, P.A., 9020 Rancho Del Rio Drive, New Port Richey, FL, 34655, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FRANKLIN V Manager 13622 PLANTATION LAKE CIRCLE, HUDSON, FL, 34699
DAVIS GARY Agent 9020 RANCHO DEL RIO DRIVE, STE 101, NEW PORT RICHEY, FL, 34655
JOHNSON LOIS P Manager 13622 PLANTATION LAKE CIRCLE, HUDSON, FL, 34699

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 13622 Plantation Lake Circle, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2014-04-01 13622 Plantation Lake Circle, HUDSON, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 9020 RANCHO DEL RIO DRIVE, STE 101, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State