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. |
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 |
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 |
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 |
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 | - | - |
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