Search icon

HIGHFIVE FROZEN YOGURT, LLC - Florida Company Profile

Company Details

Entity Name: HIGHFIVE FROZEN YOGURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHFIVE FROZEN YOGURT, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000038807
FEI/EIN Number 264714293

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

Mail Address: 3730 GRISSOM LANE, KISSIMMEE, FL, 34741
Address: 2411 S US HWY 27, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801
HIGHFIVE MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097233 HIGHFIVE FROZEN YOGURT EXPIRED 2010-10-22 2015-12-31 - 3730 GRISSOM LANE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 JAMES, PRATT R -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 2411 S US HWY 27, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-02-23 2411 S US HWY 27, CLERMONT, FL 34711 -
LC AMENDED AND RESTATED ARTICLES 2010-08-10 - -
LC AMENDMENT 2010-04-02 - -

Documents

Name Date
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-23
LC Amendment 2010-04-02
ANNUAL REPORT 2010-03-04
ADDRESS CHANGE 2009-08-17
Florida Limited Liability 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State