Search icon

FRALEIGH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FRALEIGH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRALEIGH INVESTMENTS, 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: 07 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L10000049477
FEI/EIN Number 800971963

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

Address: 608 N.E. Highland St. n, St. Petersburgh, FL, 33701, US
Mail Address: 608 N.E. Highland St., St. Petersburgh, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRALEIGH MICHAEL Manager 608 N.E. Highland St., St. Petersburgh, FL, 33701
FRALEIGH MICHAEL Agent 608 N.E. HIGHLAND ST, ST. PETERSBURGH, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 608 N.E. Highland St. n, St. Petersburgh, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-01-12 608 N.E. Highland St. n, St. Petersburgh, FL 33701 -
REGISTERED AGENT NAME CHANGED 2018-11-19 FRALEIGH, MICHAEL -
LC STMNT OF RA/RO CHG 2018-11-19 - -
LC DISSOCIATION MEM 2018-11-19 - -
LC AMENDMENT 2018-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 608 N.E. HIGHLAND ST, UNIT C, ST. PETERSBURGH, FL 33701 -
LC DISSOCIATION MEM 2017-07-05 - -
LC AMENDMENT 2013-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
Reg. Agent Resignation 2018-11-19
CORLCRACHG 2018-11-19
CORLCDSMEM 2018-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State