Search icon

FRETUS INVESTORS WINTER SPRINGS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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