Search icon

THE FANCY FROCK LLC - Florida Company Profile

Company Details

Entity Name: THE FANCY FROCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FANCY FROCK 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: 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L12000082609
FEI/EIN Number 460562031

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

Address: 1045 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Mail Address: 1045 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO JENNIFER M Manager 1045 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
MORELLO JENNIFER M Agent 28574 Tranquil Lake Circle, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 28574 Tranquil Lake Circle, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2018-03-26 MORELLO, JENNIFER M -
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 1045 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2014-08-15 - -
CHANGE OF MAILING ADDRESS 2014-08-15 1045 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000782639 TERMINATED 1000000849922 PASCO 2019-11-22 2039-11-27 $ 1,527.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000243192 TERMINATED 1000000657347 PASCO 2015-02-04 2035-02-11 $ 3,314.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
LC Voluntary Dissolution 2023-07-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State