Search icon

FRADONA GROUP LLC - Florida Company Profile

Company Details

Entity Name: FRADONA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRADONA GROUP 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000061677
FEI/EIN Number 990371228

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

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

Key Officers & Management

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

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 - 2905 N.W. 82ND AVENUE, CORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-17 2813 Executive Park Drive, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2813 Executive Park Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-04-05 POSTEL, JOANNE MESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 4810 SW 72ND AVENUE, MIAMI, FL 33155 -

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 Apr 2025

Sources: Florida Department of State