Search icon

FRTJ PARTNERS, LLC

Company Details

Entity Name: FRTJ PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000020002
FEI/EIN Number 731729231
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

Agent

Name Role Address
Richards Randy S Agent 207 SW 2nd Street, Fort Lauderdale, FL, 33301

Managing Member

Name Role Address
MANISCALCO FRANK Managing Member PO Box 1104, Deerfield Beach, FL, 33443
RICHARDS RANDY Managing Member PO Box 1104, Deerfield Beach, FL, 33443

Manager

Name Role Address
MILO THOMAS Manager 10702 Cedar Forest Circle, Clermont, FL, 34711

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 No data P. O. BOX 1104, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 207 SW 2nd Street, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 207 SW 2nd Street, Fort Lauderdale, FL 33301 No data
LC AMENDMENT 2017-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-22 Richards, Randy S No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State