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. |
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 |
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 |
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 |
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 | - | - |
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 |
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