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. |
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 |
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 |
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 | - |
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