Search icon

DOWNTOWN GARDENS FROZEN YOGURT LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN GARDENS FROZEN YOGURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN GARDENS FROZEN YOGURT 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: 27 Aug 2010 (15 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: L10000090416
FEI/EIN Number 273341446

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

Address: 11701 LAKE VICTORIA GARDENS AVE, #7101, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11701 LAKE VICTORIA GARDENS AVE, #7101, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERTA FRANK Managing Member 2760 SHAUGHNESSY DRIVE, WELLINGTON, FL, 33414
FAZIO WILLIAM Managing Member 2764 SHAUGHNESSY DRIVE, WELLINGTON, FL, 33414
FAZIO DEBRA Managing Member 2764 SHAUGHNESSY DRIVE, WELLINGTON, FL, 33414
AVERTA CHERYL Managing Member 2760 SHAUGHNESSY DRIVE, WELLINGTON, FL, 33414
ARNETTE AND ASSOCIATES Agent 1191 E Newport Center Drive, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080795 FRO-YOTOPIA EXPIRED 2010-09-01 2015-12-31 - 11701 LAKE VICTORIA GARDENS AVENUE #7101, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1191 E Newport Center Drive, 203, Deerfield Beach, FL 33442 -
LC AMENDMENT 2011-04-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-31 ARNETTE AND ASSOCIATES -
LC AMENDMENT 2010-09-22 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-04-30
LC Amendment 2011-04-25
ANNUAL REPORT 2011-03-31
LC Amendment 2010-09-22
Florida Limited Liability 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State