Entity Name: | FRASER FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000161689 |
FEI/EIN Number | 82-2318784 |
Address: | 3532 NORTH US 1, FORT PIERCE, FL 34946 |
Mail Address: | 3532 NORTH US 1, FORT PIERCE, FL 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHSIDE NURSERY RETIREMENT PLAN AND TRUST | 2020 | 822318784 | 2021-04-26 | FRASER FAMILY HOLDINGS, LLC | 77 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | BRIAN JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 7724652591 |
Plan sponsor’s address | 3532 NORTH US HIGHWAY 1, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
ROBERTS, DILLON L | Agent | 979 BEACHLAND BLVD, VERO BEACH, FL 32963 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106306 | NORTHSIDE MOWER SHOP | EXPIRED | 2017-09-26 | 2022-12-31 | No data | 8 BELHAVEN, CROMWELL, CT, 06416 |
G17000106307 | NORTHSIDE NURSERY | EXPIRED | 2017-09-26 | 2022-12-31 | No data | 8 BELHAVEN, CROMWELL, CT, 06416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDED AND RESTATED ARTICLES | 2017-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-04 | 3532 NORTH US 1, FORT PIERCE, FL 34946 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-04 | 3532 NORTH US 1, FORT PIERCE, FL 34946 | No data |
LC STMNT OF AUTHORITY | 2017-09-06 | No data | No data |
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 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State