Entity Name: | FRX ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRX 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: | 10 Apr 2013 (12 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L13000052809 |
FEI/EIN Number |
900957757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 riverside dr, holly hill, FL, 32117, US |
Mail Address: | rua heitor stockler de fraNCA 396, centro civico, curitiba, pa, 80030030, BR |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENEGASSI FERNANDES MARCELO | Manager | 1395 BRICKELL AVE #1380, MIAMI, FL, 33131 |
DE RESENSE FERNANDESANE | Manager | 1395 BRICKELL AVE #1380, MIAMI, FL, 33131 |
fernandes marcelo mSr. | Agent | 1395 BRICKELL AVENUE #1380, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | fernandes, marcelo menegassi, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 1395 BRICKELL AVENUE #1380, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 241 riverside dr, unit 603, holly hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 241 riverside dr, unit 603, holly hill, FL 32117 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-08 |
AMENDED ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State