Search icon

FREDDIE D LLC - Florida Company Profile

Company Details

Entity Name: FREDDIE D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDIE D 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: 20 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L12000024328
FEI/EIN Number 45-4608310

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

Address: 5823 MELALEUCA DR, HOLIDAY, FL, 34690, US
Mail Address: 5823 MELALEUCA DR, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATELLI FRED C Managing Member 5823 MELALEUCA DR, HOLIDAY, FL, 34690
sasnett shawn m Manager 5823 MELALEUCA DR, HOLIDAY, FL, 34690
DONATELLI FRED C Agent 5823 MELALEUCA DR, HOLIDAY, FL, 34690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116842 DONATELLI CONTRACTING EXPIRED 2019-10-30 2024-12-31 - 5823 MELALEUCA DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 17509 Bosley Dr, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2025-02-04 17509 Bosley Dr, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 17509 Bosley Dr, Spring Hill, FL 34610 -
REGISTERED AGENT NAME CHANGED 2013-02-17 DONATELLI, FRED C -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 5823 MELALEUCA DR, HOLIDAY, FL 34690 -
LC AMENDMENT 2013-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State