Search icon

GEORGE FRUSTINO LLC - Florida Company Profile

Company Details

Entity Name: GEORGE FRUSTINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE FRUSTINO 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L14000070133
FEI/EIN Number 47-2686741

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

Address: Residences on Hollywood Beach, 3001 S. Ocean Dr., Hollywood, FL, 33019, US
Mail Address: 3 WARD ST, SARATOGA SPRINGS, NY, 12866, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUSTINO GEORGE R Manager Residences on Hollywood Beach, Hollywood, FL, 33019
FRUSTINO GEORGE R Agent Residences on Hollywood Beach, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108545 SUBLIMATION AND MORE EXPIRED 2016-10-04 2021-12-31 - 3 WARD ST, SARATOGA SPRINGS, NY, 12866

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 Residences on Hollywood Beach, 3001 S. Ocean Dr., Unit 327, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 Residences on Hollywood Beach, 3001 S. Ocean Dr., 327, Hollywood, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-06
Florida Limited Liability 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State