Search icon

FREDETTE-HUFFMAN WELLNESS, LLC. - Florida Company Profile

Company Details

Entity Name: FREDETTE-HUFFMAN WELLNESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDETTE-HUFFMAN WELLNESS, 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000001515
FEI/EIN Number 743200404

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

Address: 1404 S RIDGEWOOD AVE., EDGEWATER, FL, 32132-2720, US
Mail Address: 1404 S RIDGEWOOD AVE., EDGEWATER, FL, 32132-2720, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDETTE-HUFFMAN PATRICIA J Managing Member 1840 WATERFORD ESTATES DR., NEW SMYRNA BEACH, FL, 32168
FREDETTE-HUFFMAN WILLIAM D Managing Member 1840 WATERFORD ESTATES DR., NEW SMYRNA BEACH, FL, 32168
FREDETTE-HUFFMAN PATRICIA J Agent 1840 Waterford Estates Dr., New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1840 Waterford Estates Dr., New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 1404 S RIDGEWOOD AVE., EDGEWATER, FL 32132-2720 -
CHANGE OF MAILING ADDRESS 2009-10-15 1404 S RIDGEWOOD AVE., EDGEWATER, FL 32132-2720 -

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State