Search icon

FRYES SHOP AT HOME FLOORS LLC - Florida Company Profile

Company Details

Entity Name: FRYES SHOP AT HOME FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRYES SHOP AT HOME FLOORS 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: 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000028276
FEI/EIN Number 264484352

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

Address: 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL, 34446, US
Mail Address: 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE CHRISTIAN G Managing Member 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL, 34446
FRYE CHRISTIAN G Agent 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL 34446 -
REINSTATEMENT 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2016-04-21 5464 S GLENN ACRES TERRACE, HOMOSASSA, FL 34446 -
REGISTERED AGENT NAME CHANGED 2016-04-21 FRYE, CHRISTIAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2012-03-06 - -
LC AMENDMENT 2012-01-23 - -

Documents

Name Date
REINSTATEMENT 2016-04-21
LC Amendment 2014-05-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2012-03-06
LC Amendment 2012-01-23
LC Amendment 2011-07-29
ANNUAL REPORT 2011-04-29
LC Amendment 2010-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State