Search icon

FROEMMING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FROEMMING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROEMMING SERVICES, 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: 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: 23 Jun 2009 (16 years ago)
Document Number: L09000060631
FEI/EIN Number 270413223

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

Address: 127 Countryside Dr, LONGWOOD, FL, 32779, US
Mail Address: 127 Countryside Dr, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Froemming Felicia Manager 127 Countryside Dr, LONGWOOD, FL, 32779
FROEMMING JEFFERY J Agent 127 Countryside Dr, LONGWOOD, FL, 32779
FROEMMING JEFFREY J Managing Member 127 Countryside Dr, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070238 CUSTOM CLEANERS ACTIVE 2010-07-30 2025-12-31 - 127 COUNTRYSIDE DRIVE, LONGWOOD, FL, 32779
G09000129305 ADVANCED BUILDING MAINTENANCE EXPIRED 2009-06-30 2014-12-31 - 3441 MALLAIG CT., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-04 127 Countryside Dr, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-08-04 127 Countryside Dr, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-04 127 Countryside Dr, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State