Entity Name: | FRETUS INVESTORS WINTER SPRINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Sep 2002 (22 years ago) |
Date of dissolution: | 29 Sep 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2023 (a year ago) |
Document Number: | M02000002533 |
FEI/EIN Number |
010698664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Westwood Place, Brentwood, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Baier Lucinda M | Chief Executive Officer | 111 Westwood Place, Brentwood, TN, 37027 |
FISCHER LAURA E | Manager | 111 Westwood Place, Brentwood, TN, 37027 |
White Chad C | Manager | 111 Westwood Place, Brentwood, TN, 37027 |
KUSSOW DAWN L | Chief Financial Officer | 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 53214 |
Leskowicz Joanne | Secretary | 6737 W Washington Street, MILWAUKEE, WI, 53214 |
Leskowicz Joanne | Vice President | 6737 W Washington Street, MILWAUKEE, WI, 53214 |
RICCI BENJAMIN M | Director | 111 Westwood Place, Brentwood, TN, 37027 |
RICCI BENJAMIN M | Vice President | 111 Westwood Place, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 111 Westwood Place, Suite 400, Brentwood, TN 37027 | - |
REINSTATEMENT | 2008-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2004-02-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-09-29 |
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 Mar 2025
Sources: Florida Department of State