Search icon

FRITZ MARTIN CABINETRY, LLC - Florida Company Profile

Company Details

Entity Name: FRITZ MARTIN CABINETRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRITZ MARTIN CABINETRY, 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: 25 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000080578
FEI/EIN Number 82-0647726

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

Address: 365 5TH AVE S, SUITE 104, NAPLES, FL, 34102, US
Mail Address: 150 W Lincoln St, Birmingham, MI, 48009, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOSSAU AARON J Authorized Member 365 5TH AVE S, SUITE 104, NAPLES, FL, 34102
SCHOSSAU SANDRA LYNN Authorized Member 13905 Luna Drive, Naples, FL, 34109
Schossau Aaron J Agent 365 5TH AVE S, SUITE 104, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-17 365 5TH AVE S, SUITE 104, NAPLES, FL 34102 -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Schossau, Aaron James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 365 5TH AVE S, SUITE 104, NAPLES, FL 34102 -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-04-13
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-03-29
LC Amendment and Name Change 2016-12-30
Florida Limited Liability 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State