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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Baier Lucinda M | Chief Executive Officer | 111 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
WHITE CHAD C | Manager | 111 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
KUSSOW DAWN L | Chief Financial Officer | 111 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Kussow Dawn | Executive Vice President | 111 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
RICCI BENJAMIN J | Director | 111 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
RICCI BENJAMIN J | Vice President | 111 Westwood Place, Brentwood, TN, 37027 |
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 |
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