Search icon

FRANK AND FREDDY VENTURES, L.L.C.

Company Details

Entity Name: FRANK AND FREDDY VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2010 (14 years ago)
Document Number: L10000121321
FEI/EIN Number 274032159
Mail Address: P.O. Box 75128, Tampa, FL, 33675, US
Address: 11367 BIG BEND ROAD, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPOOR LAW, P.A. Agent

Manager

Name Role Address
MAMUDI FERIT Manager P.O. Box 75128, Tampa, FL, 33675
Mamudi Fatbardha Manager P.O. Box 75128, Tampa, FL, 33675

Secretary

Name Role Address
Deane Sharon Secretary P.O. Box 75128, Tampa, FL, 33675

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083812 NEW YORK NEW YORK PIZZA EXPIRED 2017-08-04 2022-12-31 No data 902 TARAY DE AVILA, TAMPA, FL, 33613
G15000130305 NEW YORK NEW YORK PIZZA EXPIRED 2015-12-24 2020-12-31 No data 902 TARAY DE AVILA, TAMPA, FL, 33613
G11000033013 FRANK AND FREDDY'S BRICK OVEN PIZZA EXPIRED 2011-04-03 2016-12-31 No data 16208 TALAVERA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 11367 BIG BEND ROAD, RIVERVIEW, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2019-01-23 Spoor Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 877 Executive Center Dr. West, Suite 100, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 11367 BIG BEND ROAD, RIVERVIEW, FL 33579 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State