Search icon

HTW FROYO LLC - Florida Company Profile

Company Details

Entity Name: HTW FROYO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTW FROYO 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L10000094881
FEI/EIN Number 273459044

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

Address: 5100 PGA BLVD. #109, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5100 PGA BLVD. #109, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABBOTA MARK G Managing Member 1201 NW 115TH AVE., PLANTATION, FL, 33323
LODOWSKI CHARLES A Managing Member 4678 LAKESIDE TER, DAVIE, FL, 33314
LODOWSKI CHARLES Agent 4100 W Camelot Drive, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037454 MENCHIES FROZEN YOGURT EXPIRED 2011-04-16 2016-12-31 - 4678 LAKESIDE TER, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 4100 W Camelot Drive, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-04-01 5100 PGA BLVD. #109, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 5100 PGA BLVD. #109, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-10-17 - -
REGISTERED AGENT NAME CHANGED 2011-10-17 LODOWSKI, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06
Reinstatement 2011-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State