Search icon

FREJORMARZ PROPERTY INVESTMENT, LLC. - Florida Company Profile

Company Details

Entity Name: FREJORMARZ PROPERTY INVESTMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREJORMARZ PROPERTY INVESTMENT, 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000024913
FEI/EIN Number 46-2829746

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

Address: 1949 grove ave, fort meyers, FL, 33901, US
Mail Address: 1949 grove ave, fort meyers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleury Martinor Managing Member 12139 DORADO DR, North Port, FL, 34287
FLEURY MARTINOR Agent 12139 DORADO DR, North Port, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-12-05 1949 grove ave, fort meyers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-05 1949 grove ave, fort meyers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12139 DORADO DR, North Port, FL 34287 -
REINSTATEMENT 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-09-16 FLEURY, MARTINOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-16
Reinstatement 2016-02-03
LC Amendment 2014-03-06
LC Amendment 2013-05-28
Florida Limited Liability 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State