Search icon

FRESH ICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRESH ICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH ICE, L.L.C. 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: 06 May 2009 (16 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L09000044197
FEI/EIN Number 264817338

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

Address: 101075 Overseas Hwy, KEY LARGO, FL, 33037, US
Mail Address: 101075 Overseas Hwy, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCCO JOHN A Director 424 SUNSHINE BLVD, TAVERNIER, FL, 33070
LAROCCO JOHN A Agent 424 SUNSHINE BLVD, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063372 106 STORAGE EXPIRED 2011-06-23 2016-12-31 - 743 LARGO ROAD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 101075 Overseas Hwy, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-04-24 101075 Overseas Hwy, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2011-06-01 LAROCCO, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2011-06-01 424 SUNSHINE BLVD, TAVERNIER, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State