Search icon

FRAZIER CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FRAZIER CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAZIER CAPITAL 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: 28 Aug 2012 (13 years ago)
Document Number: L12000110860
FEI/EIN Number 46-0961128

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

Address: 960 GAMEWELL AVE, MAITLAND, FL, 32751, US
Mail Address: 960 GAMEWELL AVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ADAM F Managing Member 960 GAMEWELL AVE, MAITLAND, FL, 32751
SMITH ARELIS R Managing Member 960 GAMEWELL AVE, MAITLAND, FL, 32751
SMITH Adam F Agent 960 Gamewell Ave, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084239 CENTRAL FLORIDA HOUSE BUYER EXPIRED 2013-08-23 2018-12-31 - 805 GAMEWELL AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 960 GAMEWELL AVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-02-15 960 GAMEWELL AVE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 960 Gamewell Ave, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-03-18 SMITH, Adam Frazier -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State