Search icon

FRIDY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FRIDY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIDY ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2010 (14 years ago)
Document Number: L10000128096
FEI/EIN Number 455103221

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

Address: 5716 5th Ave N, Saint Petersburg, FL, 33710, US
Mail Address: 5716 5th Ave N, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIDY III WARREN E Managing Member 5716 5th Ave N, Saint Petersburg, FL, 33710
FRIDY JAMIE E Managing Member 5716 5th Ave N, Saint Petersburg, FL, 33710
FRIDY JAMIE E Agent 5716 5th Ave N, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031860 RETRIVIKA EXPIRED 2016-03-28 2021-12-31 - 801 3RD ST N, SUITE 245, SAINT PETERSBURG, FL, 33701
G16000031863 QUANTUMDOJO EXPIRED 2016-03-28 2021-12-31 - 801 3RD ST N, SUITE 245, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 5716 5th Ave N, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-04-25 5716 5th Ave N, Saint Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5716 5th Ave N, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2012-04-30 FRIDY, JAMIE E -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State