Search icon

WRO FROZEN YOGURT, LLC - Florida Company Profile

Company Details

Entity Name: WRO FROZEN YOGURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRO FROZEN YOGURT, 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 Nov 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000235438
FEI/EIN Number 83-1225801

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

Address: 10011 Cleary Blvd., Plantation, FL, 33324, US
Mail Address: 470 Northeast 5th Avenue, Ft. Lauderdale, FL, 33301, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZANICK WALTER T Manager 470 Northeast 5th Avenue, Ft. Lauderdale, FL, 33301
Ozanick Walter R Agent 10011 Cleary Blvd., Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131409 MENCHIES FROZEN YOGURT EXPIRED 2018-12-12 2023-12-31 - 10011 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-20 10011 Cleary Blvd., Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-22 10011 Cleary Blvd., Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-07-22 Ozanick, Walter R -
REGISTERED AGENT ADDRESS CHANGED 2018-07-22 10011 Cleary Blvd., Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-22
Florida Limited Liability 2017-11-14

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14657
Current Approval Amount:
14657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14788.91
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12447.12
Current Approval Amount:
17425.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17513.1

Date of last update: 03 May 2025

Sources: Florida Department of State