Entity Name: | FRIWAYE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRIWAYE 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: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000010098 |
FEI/EIN Number |
81-1612638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2834 Osprey Cove Place, Kissimmee, FL, 34746, US |
Mail Address: | 2834 Osprey Cove Place, Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES GERARDO A | Manager | 2834 OSPREY COVE PL, KISSIMMEE, FL, 34746 |
TORRES GERARDO A | Agent | 2834 Osprey Cove Place, Kissimmee, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105532 | FRIWAYE | EXPIRED | 2017-09-22 | 2022-12-31 | - | 600 N THACKER AVE, STE B-12, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 2834 Osprey Cove Place, Suite 204, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2834 Osprey Cove Place, Suite 204, Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 2834 Osprey Cove Place, Suite 204, Kissimmee, FL 34746 | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-05 | FRIWAYE LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-09-14 | TORRES, GERARDO A | - |
LC AMENDMENT | 2017-09-14 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
LC Amendment and Name Change | 2017-10-05 |
LC Amendment | 2017-09-14 |
ANNUAL REPORT | 2017-03-03 |
CORLCRACHG | 2017-01-26 |
Florida Limited Liability | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State