Search icon

2445 FRUITVILLE LLC - Florida Company Profile

Company Details

Entity Name: 2445 FRUITVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2445 FRUITVILLE 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: 06 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L14000021322
FEI/EIN Number 46-4913562

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

Address: 1414 S TAMIAMI TRAIL, Sarasota, FL, 34239, US
Mail Address: 1414 S TAMIAMI TRAIL, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAENEL DAVID A Manager 1414 S Tamiami Trail, Sarasota, FL, 34239
FINEBLOOM DARREN M Manager 1414 S Tamiami Trail, Sarasota, FL, 34239
ULRICH, SCARLETT, WICKMAN & DEAN, PA Agent 713 South Orange Avenue, Suite 201, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 1414 S TAMIAMI TRAIL, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-09-28 1414 S TAMIAMI TRAIL, Sarasota, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 713 South Orange Avenue, Suite 201, Sarasota, FL 34236 -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 ULRICH, SCARLETT, WICKMAN & DEAN, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-02-17
Florida Limited Liability 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State