Search icon

FRADONA GROUP LLC

Company Details

Entity Name: FRADONA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000061677
FEI/EIN Number 990371228
Address: 2813 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2813 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POSTEL JOANNE M Agent 4810 SW 72ND AVENUE, MIAMI, FL, 33155

Manager

Name Role Address
LOMBARDI VICENTE E Manager 16006 OPAL CREEK DRIVE, WESTON, FL, 33331
ABBONDANDOLO MARIA L Manager 16006 OPAL CREEK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014946 EYEWEAR 2000 EXPIRED 2014-02-12 2019-12-31 No data 2905 N.W. 82ND AVENUE, CORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-03-17 2813 Executive Park Drive, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2813 Executive Park Drive, Weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2012-04-05 POSTEL, JOANNE MESQ No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 4810 SW 72ND AVENUE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State