Entity Name: | FGP ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FGP 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L11000144411 |
FEI/EIN Number |
454129273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 maison ct, altamonte springs, FL, 32714, US |
Mail Address: | 233 maison ct, altamonte springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerrero Frankie | Managing Member | 2507 Silver Star Road, ORLANDO, FL, 32804 |
GUERRERO FRANKIE | Agent | 233 Maison Ct, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003006 | BIG DADDY'S | EXPIRED | 2012-01-09 | 2017-12-31 | - | 3001 CORRINE DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 233 Maison Ct, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 233 maison ct, altamonte springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2021-05-11 | 233 maison ct, altamonte springs, FL 32714 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State