Search icon

FDRE HOLDINGS, L.L.C.

Company Details

Entity Name: FDRE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Apr 1999 (26 years ago)
Document Number: L99000001998
FEI/EIN Number 59-2725802
Address: 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309
Mail Address: 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FWDSBEJPB41C78 L99000001998 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Angelo & Banta, P.A., 515 East Las Olas Boulevard, Suite 850, Fort Lauderdale, US-FL, US, 33301
Headquarters 6100 North Powerline Road, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2013-11-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000001998

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
D'ANNUNZIO, FRANK Member 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Authorized Representative

Name Role Address
D'ANNUNZIO, FRANK P Authorized Representative 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Manager

Name Role Address
D'Annunzio, Frank Manager 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-02-28 6100 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309 No data
LC STMNT OF RA/RO CHG 2023-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 1201 HAYS STREET, SUITE 650, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State