Search icon

FREDERICK M. MURATORE, JR. LLC - Florida Company Profile

Company Details

Entity Name: FREDERICK M. MURATORE, JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDERICK M. MURATORE, JR. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: L08000019857
FEI/EIN Number 800153343

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

Address: 8861 Saint Lucia Drive, NAPLES, FL, 34114, US
Mail Address: 8861 Saint Lucia Drive, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURATORE FREDERICK M Agent 8861 Saint Lucia Drice, NAPLES, FL, 34114
MURATORE FREDERICK M Managing Member 8861 Saint Lucia Drive, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 8861 Saint Lucia Drive, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2020-06-28 8861 Saint Lucia Drive, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 8861 Saint Lucia Drice, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2010-05-18 MURATORE, FREDERICK MJR -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-04-07 FREDERICK M. MURATORE, JR. LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State