Search icon

FRETTER ALUMNI LLC. - Florida Company Profile

Company Details

Entity Name: FRETTER ALUMNI LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRETTER ALUMNI 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: L08000054559
FEI/EIN Number 263215199

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

Address: 271 Cosmopolitan Ct, Sarasota, FL, 34236, US
Mail Address: 271 Cosmopolitan Ct, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER DONALD Managing Member 271 Cosmopolitan Ct, Sarasota, FL, 34236
BAUER DONALD Agent 271 Cosmopolitan Ct, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 271 Cosmopolitan Ct, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 271 Cosmopolitan Ct, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-02-02 271 Cosmopolitan Ct, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-09-28 BAUER, DONALD -
LC AMENDMENT 2020-09-28 - -
LC STMNT OF AUTHORITY 2016-01-13 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-23
ANNUAL REPORT 2021-02-02
LC Amendment 2020-09-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-20
CORLCAUTH 2016-01-13
LC Amendment 2015-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State