Search icon

FRIGID COOLERS LLC - Florida Company Profile

Company Details

Entity Name: FRIGID COOLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIGID COOLERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: L07000122689
FEI/EIN Number 261546748

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

Address: 15751 SHERIDAN ST., 115, FT. LAUDERDALE, FL, 33331, US
Mail Address: 15751 SHERIDAN ST., 115, FT. LAUDERDALE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUSTAVO Managing Member 15751 SHERIDAN ST. #115, FT. LAUDERDALE, FL, 33331
GONZALEZ LUIS M Managing Member 15751 SHERIDAN ST. #115, FT. LAUDERDALE, FL, 33331
GONZALEZ GUSTAVO Agent 15751 SHERIDAN ST., FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-08-20 - -
CHANGE OF MAILING ADDRESS 2010-04-02 15751 SHERIDAN ST., 115, FT. LAUDERDALE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 15751 SHERIDAN ST., 115, FT. LAUDERDALE, FL 33331 -
LC AMENDMENT 2009-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 15751 SHERIDAN ST., 115, FT. LAUDERDALE, FL 33331 -
LC AMENDMENT 2008-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State