Search icon

DICKIE FREDERICKS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DICKIE FREDERICKS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICKIE FREDERICKS HOLDINGS, 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: 27 Aug 2012 (13 years ago)
Document Number: L12000109602
FEI/EIN Number 46-5691249

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

Address: 6790 Old Dixie Hwy, Vero Beach, FL, 32967, US
Mail Address: 9579 Parker Drive, Micco, FL, 32976, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLETTY RICHARD FIII Manager 9579 Parker Drive, Micco, FL, 32976
Kletty Monica E Manager 9579 Parker Drive, Micco, FL, 32976
KLETTY RICHARD F Agent 9579 Parker Drive, Micco, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085369 ALL-AMERICAN AIR CONDITIONING ACTIVE 2012-08-29 2027-12-31 - 6790 OLD DIXIE HWY., VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 6790 Old Dixie Hwy, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2017-01-11 6790 Old Dixie Hwy, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9579 Parker Drive, Micco, FL 32976 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25273.97
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26550.03

Date of last update: 01 Jun 2025

Sources: Florida Department of State