Search icon

FROSTYWORLD FRANCHISE GROUP, LLC ************* - Florida Company Profile

Company Details

Entity Name: FROSTYWORLD FRANCHISE GROUP, LLC *************
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROSTYWORLD FRANCHISE GROUP, 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L18000041531
FEI/EIN Number 82-5026756

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

Address: 9551 Chandler St, PENSACOLA, FL, 32534, US
Mail Address: 9551 Chandler St, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALASSO GIULIANO Authorized Member 9551 Chandler St, PENSACOLA, FL, 32534
CALASSO GIULIANO Agent 9551 Chandler St, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135455 COASTAL CREAMERY ACTIVE 2022-10-31 2027-12-31 - 501 S PALAFOX STREET, UNIT 6, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 9551 Chandler St, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2021-04-24 9551 Chandler St, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 9551 Chandler St, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2019-02-22 CALASSO, GIULIANO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2019-02-22
Florida Limited Liability 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State