Search icon

FRATELLI PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FRATELLI PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRATELLI PARTNERS, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000093887
FEI/EIN Number 020787244

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

Address: 50 WILLOWOOD LANE, OLDSMAR, FL, 34677
Mail Address: 50 WILLOWOOD LANE, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT JOHN Managing Member 50 WILLOWWOOD LANE, OLDSMAR, F, 34677
GRANT JOHN Agent 50 WILLOWOOD LANE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038682 TERRALUME EXPIRED 2010-05-03 2015-12-31 - 3654 SHADY LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-12-08 GRANT, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 50 WILLOWOOD LANE, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-04-28 50 WILLOWOOD LANE, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 50 WILLOWOOD LANE, OLDSMAR, FL 34677 -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-12-08
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-08-13
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State