Search icon

FRATER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FRATER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRATER 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L07000044045
FEI/EIN Number 208943929

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

Address: 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103
Mail Address: 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATER FITZGERALD A Managing Member 2375 TAMIAMI TRL N STE 210, NAPLES, FL, 34103
FRATER FITZGERALD Agent 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
REGISTERED AGENT NAME CHANGED 2025-02-06 FRATER, FITZGERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-12-28 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 2375 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 -

Documents

Name Date
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State