Search icon

F.R.S. REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: F.R.S. REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.R.S. REAL ESTATE HOLDINGS, 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L06000111484
FEI/EIN Number 208334571

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

Address: 3009 northfield drive, tarpon springs, FL, 34688, US
Mail Address: 3009 northfield drive, tarpon springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPETELLI PAULA R Manager 3009 northfield drive, tarpon springs, FL, 34688
COMPETELLI ANTHONY L Agent 3009 northfield drive, tarpon springs, FL, 34688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-28 - -
LC DISSOCIATION MEM 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 COMPETELLI, ANTHONY L -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 3009 northfield drive, tarpon springs, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 3009 northfield drive, tarpon springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2017-02-11 3009 northfield drive, tarpon springs, FL 34688 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-28
CORLCDSMEM 2020-01-21
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State