Entity Name: | FUDDCO SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUDDCO SERVICES, 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. |
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: | 21 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | L16000014741 |
FEI/EIN Number |
81-1229649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37219 Wine Dr, HILLIARD, FL, 32046, US |
Mail Address: | P O BOX 1584, HILLIARD, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE THOMAS T | Managing Member | P O BOX 1584, HILLIARD, FL, 32046 |
TROVILLE AMANDA | Authorized Member | 37631 EASTWOOD ROAD, HILLIARD, FL, 32046 |
ALLEN JANET | Authorized Member | 37141 Wine Dr, HILLIARD, FL, 32046 |
Trouille Jeffrey S | Auth | 37631 Eastwood Road, Hilliard, FL, 32046 |
SCOTT TROVILLE JEFFREY | Authorized Member | 37631 EASTWOOD RD, HILLIARD, FL, 32046 |
FOSTER ALLEN WILLIAM TJR | Authorized Member | 37141 WINE DRIVE, HILLIARD, FL, 32046 |
WHITE THOMAS T | Agent | 32319 WINE DRIVE, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-16 | 37219 Wine Dr, HILLIARD, FL 32046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 37219 Wine Dr, HILLIARD, FL 32046 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 37219 Wine Dr, HILLIARD, FL 32046 | - |
LC AMENDMENT | 2022-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 32319 WINE DRIVE, HILLIARD, FL 32046 | - |
LC AMENDMENT | 2022-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
LC Amendment | 2022-11-16 |
LC Amendment | 2022-02-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State