Search icon

FREXICANS LLC - Florida Company Profile

Company Details

Entity Name: FREXICANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREXICANS 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: 25 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000181809
FEI/EIN Number 82-2593038

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

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

Key Officers & Management

Name Role Address
PIQUEMAL SEBASTIEN Manager 2666 EMPIRE AVENUE, MELBOURNE, FL, 32935
SALAZAR-PIQUEMAL SWINDA Manager 2666 EMPIRE AVENUE, MELBOURNE, FL, 32934
PIQUEMAL SEBASTIEN Agent 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 - 1205, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2666 EMPIRE AVENUE, MELBOURNE, FL 32934 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 PIQUEMAL, SEBASTIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State