Search icon

FREXICANS LLC

Company Details

Entity Name: FREXICANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L17000181809
FEI/EIN Number 82-2593038
Address: 2666 EMPIRE AVENUE, MELBOURNE, FL, 32934, US
Mail Address: 2666 EMPIRE AVENUE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PIQUEMAL SEBASTIEN Agent 2666 EMPIRE AVENUE, MELBOURNE, FL, 32934

Manager

Name Role Address
PIQUEMAL SEBASTIEN Manager 2666 EMPIRE AVENUE, MELBOURNE, FL, 32935
SALAZAR-PIQUEMAL SWINDA Manager 2666 EMPIRE AVENUE, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097799 FREXICANS L.L.C. EXPIRED 2017-08-28 2022-12-31 No data 1205, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 PIQUEMAL, SEBASTIEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-11
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State