Search icon

FREDY AUCAQUIZHPI, LLC - Florida Company Profile

Company Details

Entity Name: FREDY AUCAQUIZHPI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDY AUCAQUIZHPI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L15000066037
FEI/EIN Number 47-3721104

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

Address: 413 PRAIRIE LAKE DR, FERN PARK, FL, 32730, US
Mail Address: 413 PRAIRIE LAKE DR, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUCAQUIZHPI FREDY Authorized Member 413 PRAIRIE LAKE DR, FERN PARK, FL, 32730
Aucaquizhpi Fredy Agent 413 PRAIRIE LAKE DR, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046037 FAMILY FIRST REALTY TEAM EXPIRED 2015-05-08 2020-12-31 - 4642 EAGLEWOOD DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Aucaquizhpi, Fredy -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 413 PRAIRIE LAKE DR, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2022-01-12 413 PRAIRIE LAKE DR, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 413 PRAIRIE LAKE DR, FERN PARK, FL 32730 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State