Search icon

THE MERMAID TRAP, L.L.C.

Company Details

Entity Name: THE MERMAID TRAP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2024 (9 months ago)
Document Number: L02000028826
FEI/EIN Number 900150674
Mail Address: 1817 BAYONNE STREET, SARASOTA, FL, 34231, US
Address: 1256 OLD STICKNEY POINT ROAD, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FREY GREGORY R Agent 1817 BAYONNE STREET, SARASOTA, FL, 34231

Manager

Name Role Address
FREY GREGORY R Manager 1817 BAYONNE STREET, SARASOTA, FL, 34231
NYARKOH-FREY MAVIS Manager 1817 BAYONNE STREET, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063306 CLAYTON'S SIESTA GRILLE ACTIVE 2021-05-07 2026-12-31 No data 3726 SPYGLASS HILL ROAD, SARASOTA, FL, 34238
G13000029639 CLAYTON'S SIESTA GRILLE EXPIRED 2013-03-26 2018-12-31 No data 3726 SYPGLASS HILL ROAD, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 1256 OLD STICKNEY POINT ROAD, SARASOTA, FL 34242 No data
LC AMENDMENT 2024-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-03 FREY, GREGORY R No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1817 BAYONNE STREET, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 1256 OLD STICKNEY POINT ROAD, SARASOTA, FL 34242 No data
REINSTATEMENT 2003-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Documents

Name Date
LC Amendment 2024-05-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State