Entity Name: | FRAT HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRAT HOUSE 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: |
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: | 12 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | L11000056165 |
FEI/EIN Number |
352410762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9927 GIFFIN COURT, WINDERMERE, FL, 34786, US |
Mail Address: | 9927 GIFFIN COURT, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHANNA SEEMA | Managing Member | 9927 GIFFIN COURT, WINDERMERE, FL, 34786 |
KHANNA DINESH | Manager | 9927 GIFFIN COURT, WINDERMERE, FL, 34786 |
KHANNA TRISHA | Manager | 9927 GIFFIN COURT, WINDERMERE, FL, 34786 |
PREMIER LAW GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | PREMIER LAW GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 9927 GIFFIN COURT, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 9927 GIFFIN COURT, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 410 W. GULF ATLANTIC HWY, WILDWOOD, FL 34785 | - |
REINSTATEMENT | 2019-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State