Search icon

FRILL SEEKERS GIFTS LLC - Florida Company Profile

Company Details

Entity Name: FRILL SEEKERS GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRILL SEEKERS GIFTS 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000022826
FEI/EIN Number 571218763

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

Address: 4495 Furling Lane, Destin, FL, 32541, US
Mail Address: 4495 Furling Lane, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCICERO BRIAN K Managing Member 211 Matties Way, Destin, FL, 32541
LOCICERO HEIDI J Managing Member 211 Matties Way, Destin, FL, 32541
LOCICERO BRIAN K Agent 211 Matties Way, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4495 Furling Lane, Unit 130, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-04-12 4495 Furling Lane, Unit 130, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 211 Matties Way, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2015-02-24 LOCICERO, BRIAN K -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000307235 TERMINATED 2015 SC 000753 F OKALOOSA CTY CIV 2016-05-01 2021-05-16 $9,312.88 TRUSTMARK NATIONAL BANK, POST OFFICE BOX 1928, BRANDON, MS 39043

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State