Search icon

FRAXEDAS TREE FARM TWO, LLC - Florida Company Profile

Company Details

Entity Name: FRAXEDAS TREE FARM TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAXEDAS TREE FARM TWO, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000011199
FEI/EIN Number 20-8532665

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

Address: 4401 SW 75 Avenue, Miami, FL, 33155, US
Mail Address: 4401 SW 75 Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraxedas Aylin Manager 4401 SW 75 Avenue, Miami, FL, 33155
FRAXEDAS AYLIN Agent 4401 SW 75 Avenue, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 4401 SW 75 Avenue, #6, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-05-14 4401 SW 75 Avenue, #6, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 4401 SW 75 Avenue, #6, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-11-17 FRAXEDAS, AYLIN -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State