Search icon

FRIWAYE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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