Search icon

FRTJ PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FRTJ PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRTJ PARTNERS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000020002
FEI/EIN Number 731729231

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

Address: 207 SW 2nd Street, Fort Lauderdale, FL, 33301, US
Mail Address: PO BOX 1104, DEERFIELD BEACH, FL, 33433-1104, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANISCALCO FRANK Managing Member PO Box 1104, Deerfield Beach, FL, 33443
MILO THOMAS Manager 10702 Cedar Forest Circle, Clermont, FL, 34711
RICHARDS RANDY Managing Member PO Box 1104, Deerfield Beach, FL, 33443
Richards Randy S Agent 207 SW 2nd Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05097900194 SQUIGGY'S N.Y. STYLE PIZZA ACTIVE 2005-04-07 2025-12-31 - P. O. BOX 1104, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 207 SW 2nd Street, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 207 SW 2nd Street, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 Richards, Randy S -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
LC Amendment 2017-05-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22942.70
Total Face Value Of Loan:
22942.70

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22942.7
Current Approval Amount:
22942.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23121.21

Date of last update: 01 Jun 2025

Sources: Florida Department of State