Search icon

FRP TECHNOLOGIES, LLC

Company Details

Entity Name: FRP TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000066741
FEI/EIN Number 203113569
Address: 537 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254
Mail Address: 537 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LANE RAYMOND L Agent 537 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254

Manager

Name Role Address
LANE RAYMOND L Manager 537 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2012-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 537 LANE AVENUE NORTH, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2010-02-05 537 LANE AVENUE NORTH, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 537 LANE AVENUE NORTH, JACKSONVILLE, FL 32254 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000400827 TERMINATED 44-2009 CA 000280 A001 MR MONROE COUNTY CIRCUIT COURT 2010-01-21 2015-03-11 $2,077,807.52 EWE LOAN NO. 2, LLC, SUCCESSOR TO EASTON MORTGAGE CORP., 10165 NW 19TH STREET, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State