Search icon

FRETUS INVESTORS MELBOURNE LLC

Company Details

Entity Name: FRETUS INVESTORS MELBOURNE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: M02000002522
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Address: 105 Westwood Place SUITE 400, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027

Manager

Name Role Address
WHITE CHAD C Manager 111 Westwood Place, Brentwood, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Executive Vice President

Name Role Address
Kussow Dawn Executive Vice President 111 Westwood Place, Brentwood, TN, 37027

Director

Name Role Address
RICCI BENJAMIN J Director 111 Westwood Place, Brentwood, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN J Vice President 111 Westwood Place, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 105 Westwood Place SUITE 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-12 105 Westwood Place SUITE 400, Brentwood, TN 37027 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 1201 HAYS STREET, STE 400, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2008-12-19 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-22 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2004-02-26 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State