Entity Name: | FROZEN MOMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FROZEN MOMENTS, 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. |
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: | 20 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2011 (14 years ago) |
Document Number: | L09000049094 |
FEI/EIN Number |
300558940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US |
Mail Address: | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
GRAHAM AUBREY D | Manager | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | eResidentAgent, Inc. | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CONVERSION | 2009-05-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000041044. CONVERSION NUMBER 300000096823 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-09-29 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-07 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State