Entity Name: | FRISCO RX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRISCO RX, 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. |
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: | 27 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000113399 |
FEI/EIN Number |
205965111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1700 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYA DAVID | Managing Member | 725 Isle of Palms Drive, Fort Lauderdale, FL, 33301 |
MAYA DAVID | Agent | 1700 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1700 East Las Olas Blvd, Suite 205, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1700 East Las Olas Blvd, Suite 205, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1700 East Las Olas Blvd, Suite 205, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-01 | FRISCO RX, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-06-01 | MAYA, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-05-24 |
LC Amendment and Name Change | 2015-06-01 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State