Search icon

FRX ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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