Entity Name: | PAPA FRUMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L16000014422 |
FEI/EIN Number | 81-1230344 |
Address: | 4424 Cortez Rd W, BRADENTON, FL, 34210, US |
Mail Address: | 4424 Cortez Rd W, Bradenton, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Joel | Agent | 5489 56TH CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
Scott Joel N | Owne | 5489 56th Ct E, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000056907 | UBREAKIFIX - PHONE AND COMPUTER REPAIR | ACTIVE | 2024-04-30 | 2029-12-31 | No data | 4424 CORTEZ ROAD W, BRADENTON, FL, 34210 |
G16000082470 | UBREAKIFIX | EXPIRED | 2016-08-08 | 2021-12-31 | No data | 4424 W. CORTEZ ROAD, BRADENTON, FL, 34210 |
G16000039663 | UBREAKIFIX | EXPIRED | 2016-04-19 | 2021-12-31 | No data | 4170 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Scott, Joel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 5489 56TH CT E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 4424 Cortez Rd W, BRADENTON, FL 34210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 4424 Cortez Rd W, BRADENTON, FL 34210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
Florida Limited Liability | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State