Search icon

FRYE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FRYE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRYE PROPERTIES, 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 Sep 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: L09000091062
FEI/EIN Number 300581590

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

Address: 2611 Singleton Circle, Groveland, FL, 34736, US
Mail Address: 2611 Singleton Circle, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE JOHN W Managing Member 221 BARTON DRIVE, NORMANDY, TN, 37360
GERBERICH MERRY D Managing Member 260 EDGEWOOD DRIVE, CLERMONT, FL, 34711
SHAFER VIRGINIA E Managing Member 1126 SINGLETON CIRCLE, GROVELAND, FL, 34736
TERRY BETTY J Managing Member 7103 RUNNYMEDE TERRACE, FREDERICKSBURG, VA, 22407
SHAFER VIRGINIA F Agent 2611 Singleton Circle, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2611 Singleton Circle, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2014-01-09 2611 Singleton Circle, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2014-01-09 SHAFER, VIRGINIA F. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2611 Singleton Circle, Groveland, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-22
Florida Limited Liability 2009-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State