Search icon

FRITAS DOMINO LLC - Florida Company Profile

Company Details

Entity Name: FRITAS DOMINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRITAS DOMINO 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 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000013656
FEI/EIN Number 46-2206130

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

Address: 966 SE Atlantus Ave, PORT ST LUCIE, FL, 34983, US
Mail Address: 966 SE Atlantus Ave, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO HUGO A Managing Member 1771 SW CORDOVA ST, PORT ST LUCIE, FL, 34987
BIANCO HUGO A Agent 1771 SW CORDOVA ST, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105068 THE ORIGINAL FRITAS DOMINO INC EXPIRED 2017-09-21 2022-12-31 - 936 SW 67TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-14 966 SE Atlantus Ave, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 966 SE Atlantus Ave, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1771 SW CORDOVA ST, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 BIANCO, HUGO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000450298 ACTIVE 1000000933923 DADE 2022-09-14 2042-09-21 $ 28,262.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State