Search icon

FROYO UNLIMITED LLC

Company Details

Entity Name: FROYO UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2011 (13 years ago)
Date of dissolution: 21 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2018 (6 years ago)
Document Number: L11000141710
FEI/EIN Number 454087476
Address: 225 PALM BAY RD, 171, WEST MELBOURNE, FL, 32904
Mail Address: 1185 TALON WAY, MELBOURNE, FL, 32934
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PUSKUR VENKAT Agent 1185 TALON WAY, MELBOURNE, FL, 32934

Managing Member

Name Role Address
PUSKUR VENKAT Managing Member 1185 TALON WAY, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021621 MENCHIES EXPIRED 2017-02-28 2022-12-31 No data 1185 TALON WAY, MELBOURNE, FL, 32934
G11000125214 MENCHIES FROZEN YOGURT EXPIRED 2011-12-22 2016-12-31 No data 1185 TALON WAY, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 225 PALM BAY RD, 171, WEST MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000365387 ACTIVE 05-2019-CA-056041-XXXX-XX BREVARD COUNTY CIRCUIT COURT 2023-01-09 2028-08-07 $81532.58 WEST MELBOURNE TOWN CENTER, LLC, 2030 HAMILTON PLACE BLVD, CBL CENTER, SUITE 500 - TAX DEPARTMENT, CHATTANOOGA, TN 37421-6000
J19000176881 TERMINATED 1000000818127 BREVARD 2019-03-01 2039-03-06 $ 2,022.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000176899 TERMINATED 1000000818128 BREVARD 2019-03-01 2039-03-06 $ 2,232.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State