Search icon

FRAT HOUSE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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