Search icon

FRYE GRAPHIC DESIGN LLC - Florida Company Profile

Company Details

Entity Name: FRYE GRAPHIC DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRYE GRAPHIC DESIGN 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: 16 May 2008 (17 years ago)
Document Number: L08000049301
FEI/EIN Number 264205811

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

Address: 35942 State Road 54, Zephyrhills, FL, 33541, US
Mail Address: 29438 Forest Glen Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE KENNETH Managing Member 29438 FOREST GLEN DRIVE, WESLEY CHAPEL, FL, 33543
Frye Kristi Manager 29438 Forest Glen Drive, Wesley Chapel, FL, 33543
Frye Kristi Agent 29438 Forest Glen Drive, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035822 TEEKI SHACK EXPIRED 2019-03-18 2024-12-31 - 29438 FOREST GLEN DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 35942 State Road 54, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-09-04 35942 State Road 54, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2024-09-04 Frye, Kristi -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 29438 Forest Glen Drive, Wesley Chapel, FL 33543 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State