Search icon

FRISELLA DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: FRISELLA DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRISELLA DESIGN, 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000075078
FEI/EIN Number 271874082

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

Address: 627B Pinellas Street, Clearwater, FL, 33756, US
Mail Address: 627B Pinellas Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frisella Philip F Manager 1737 Solon Ave, Dunedin, FL, 34698
FRISELLA PHILIP F Agent 1737 SOLON AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 627B Pinellas Street, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-03-05 627B Pinellas Street, Clearwater, FL 33756 -
LC AMENDMENT 2014-02-10 - -
PENDING REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-28 FRISELLA, PHILIP F -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
LC Amendment 2014-02-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-28
REINSTATEMENT 2011-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State