Search icon

PHOTOFROST INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PHOTOFROST INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOTOFROST INTERNATIONAL 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000124842
FEI/EIN Number 46-1139852

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

Address: 14451 NE 60th Street, WILLISTON, FL, 32696, US
Mail Address: 15351 NE Highway 27 Alt, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN Managing Member 15351 US 27 A, WILLISTON, FL, 32696
RODRIGUEZ JUAN Agent 14451 NE 60th Street, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 14451 NE 60th Street, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2023-03-29 14451 NE 60th Street, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2023-03-29 RODRIGUEZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 14451 NE 60th Street, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-23
AMENDED ANNUAL REPORT 2014-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State