Search icon

FUDDCO SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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