Search icon

FRASER FAMILY HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRASER FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRASER FAMILY HOLDINGS, 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: 28 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000161689
FEI/EIN Number 82-2318784

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

Address: 3532 NORTH US 1, FORT PIERCE, FL, 34946, US
Mail Address: 3532 NORTH US 1, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRIAN M Manager 3532 NORTH US 1, FORT PIERCE, FL, 34946
JOHNSON DAVID L Manager 3532 NORTH US 1, FORT PIERCE, FL, 34946
ROBERTS DILLON L Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Form 5500 Series

Employer Identification Number (EIN):
822318784
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106306 NORTHSIDE MOWER SHOP EXPIRED 2017-09-26 2022-12-31 - 8 BELHAVEN, CROMWELL, CT, 06416
G17000106307 NORTHSIDE NURSERY EXPIRED 2017-09-26 2022-12-31 - 8 BELHAVEN, CROMWELL, CT, 06416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 3532 NORTH US 1, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-10-04 3532 NORTH US 1, FORT PIERCE, FL 34946 -
LC STMNT OF AUTHORITY 2017-09-06 - -

Documents

Name Date
Reg. Agent Resignation 2021-01-27
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
LC Amended and Restated Art 2017-10-04
CORLCAUTH 2017-09-06
Florida Limited Liability 2017-07-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
12405B19P0217
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
15704.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-06-05
Description:
IGF::OT::IGF USHRL LAWN TREATMENT SERVICE AGREEMENT FOR 3 YEARS (BASE + 2 OPTION YEARS) BEGINNING JANUARY 2019
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2017-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
190000.00
Total Face Value Of Loan:
3941000.00
Date:
2017-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State