Search icon

FROSTINGS ETC., LLC

Company Details

Entity Name: FROSTINGS ETC., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: L08000109946
FEI/EIN Number 263797849
Address: 631 45th Ave N, Saint Petersburg, FL, 33703, US
Mail Address: 631 45th Ave N, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TABASCO SHARON Agent 631 45th ave N, saint petersburg, FL, 33703

Manager

Name Role Address
TABASCO SHARON Manager 631 45th ave n., saint petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900491 FROSTINGS ETC LLC EXPIRED 2009-04-21 2024-12-31 No data 631 45TH AVE N., SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 TABASCO, SHARON No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 631 45th Ave N, Saint Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2017-04-30 631 45th Ave N, Saint Petersburg, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 631 45th ave N, saint petersburg, FL 33703 No data
CANCEL ADM DISS/REV 2010-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000783582 ACTIVE 1000000401288 HILLSBOROU 2012-10-19 2032-10-25 $ 5,840.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000595592 TERMINATED 1000000172813 HILLSBOROU 2010-05-12 2030-05-19 $ 1,777.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State