Entity Name: | JEREMY FRETWELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEREMY FRETWELL 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: | 31 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | L09000000066 |
FEI/EIN Number |
271502590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 Mikaela Ave, Defuniak Springs, FL, 32433, US |
Mail Address: | 205 Mikaela Ave, Defuniak Springs, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRETWELL JEREMY | Manager | 465 Lakeview Drive, Defuniak Springs, FL, 32433 |
FRETWELL JEREMY | Agent | 465 Lakeview Drive, Defuniak Springs, FL, 32433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000137343 | GULF COAST MOVES REAL ESTATE GROUP | EXPIRED | 2017-12-15 | 2022-12-31 | - | 158 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32548 |
G14000027617 | RE/MAX GULF COAST REALTY | EXPIRED | 2014-03-18 | 2019-12-31 | - | 24 N. KNIGHTSBRIDGE COURT, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 205 Mikaela Ave, Defuniak Springs, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 205 Mikaela Ave, Defuniak Springs, FL 32433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 465 Lakeview Drive, Defuniak Springs, FL 32433 | - |
REINSTATEMENT | 2018-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | FRETWELL, JEREMY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2009-12-10 | JEREMY FRETWELL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9372747006 | 2020-04-09 | 0491 | PPP | 158 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32548-4402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State