Search icon

FROWICK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FROWICK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROWICK PROPERTIES, 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: 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: 13 Aug 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L03000029952
FEI/EIN Number 352222472

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

Address: 3805 NORTH HIMES, TAMPA, FL, 33607, US
Mail Address: 7722 Still Lakes Drive, Odessa, FL, 33556, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROWICK DON Managing Member 7722 Still Lakes Drive, Odessa, FL, 33556
VALDES HEATHER Managing Member 9621 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626
OSSI SUSAN M Agent 5618 NW 43RD STREET, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000170550 PIRATES DEN ACTIVE 2021-12-23 2026-12-31 - 9621 W PARK VILLAGE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-30 OSSI, SUSAN M -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 5618 NW 43RD STREET, GAINESVILLE, FL 32653 -
LC STMNT OF RA/RO CHG 2020-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3805 NORTH HIMES, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-04-09 3805 NORTH HIMES, TAMPA, FL 33607 -
REINSTATEMENT 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
CORLCRACHG 2020-07-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State