Search icon

EUROPOL FROST-FOOD, LLC - Florida Company Profile

Company Details

Entity Name: EUROPOL FROST-FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPOL FROST-FOOD, LLC 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: 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000022877
FEI/EIN Number 651201173

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

Address: 7771 Berkshire Pines Dr., NAPLES, FL, 34104, US
Mail Address: 9140 Corsea Del Fontana Way, SUITE 100, NAPLES, FL, 34109, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNIATKOWSKI Christoph Managing Member 7771 Berkshire Pines Dr, NAPLES, FL, 34104
C.A. Bryan & Associates PA Agent 9140 Corsea Del Fontana Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 7771 Berkshire Pines Dr., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 9140 Corsea Del Fontana Way, SUITE 100, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-02-14 7771 Berkshire Pines Dr., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-02-14 C.A. Bryan & Associates PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522809 TERMINATED 1000000720273 COLLIER 2016-08-29 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000859950 TERMINATED 1000000489123 COLLIER 2013-04-16 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000129446 TERMINATED 1000000409275 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State