Search icon

FRONTIER11, LLC - Florida Company Profile

Company Details

Entity Name: FRONTIER11, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONTIER11, 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: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L11000091482
FEI/EIN Number 45-3034159

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

Address: 2115 Cuxham CT, Orlando, FL, 32837, US
Mail Address: 7901 KINGSPOINTE PKWY, Orlando, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIZ LANCELLOTTI MARIO Manager Calcada das Gloxinias, 25, Barueri, SP, 06453028
ATAULFO LANCELLOTTI MARIO Manager Alameda Grajau, 584, Barueri, SP, 06454050
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 INTERNATIONAL DIVISION BY LARSON LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2115 Cuxham CT, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-02-03 2115 Cuxham CT, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 7901 KINGSPOINTE PKWY, STE 15, ORLANDO, FL 32819 -
LC AMENDMENT 2018-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-16
LC Amendment 2018-12-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State