Search icon

FRONTIER FRESH OF INDIAN RIVER, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRONTIER FRESH OF INDIAN RIVER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONTIER FRESH OF INDIAN RIVER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2007 (18 years ago)
Document Number: L00000001178
FEI/EIN Number 650980212

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 43RD AVENUE SW, VERO BEACH, FL, 32968
Mail Address: 120 43RD AVENUE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORK BRIAN D Manager 120 43RD AVE SW, VERO BEACH, FL, 32968
STORK BRIAN D Agent 120 43RD AVENUE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 120 43RD AVENUE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2007-01-30 120 43RD AVENUE SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 120 43RD AVENUE SW, VERO BEACH, FL 32968 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-10-08 STORK, BRIAN D -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State