Search icon

FRINGE TRANSFORMATION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FRINGE TRANSFORMATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRINGE TRANSFORMATION 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: 14 Jun 2018 (7 years ago)
Date of dissolution: 01 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2024 (5 months ago)
Document Number: L18000147260
FEI/EIN Number 83-0976149

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

Address: 5030 Lakewalk Dr, Winter Garden, FL, 34787, US
Mail Address: 5030 Lakewalk Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILFORD IOANINA Authorized Member 5030 Lakewalk Dr, Winter Garden, FL, 34787
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113746 OH, HEY HERO EXPIRED 2018-10-19 2023-12-31 - 581 N PARK AVE, NUMBER 729, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 5030 Lakewalk Dr, Suite 3306, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-06-01 5030 Lakewalk Dr, Suite 3306, Winter Garden, FL 34787 -
LC AMENDMENT 2020-05-21 - -
LC DISSOCIATION MEM 2020-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-01
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-06-01
LC Amendment 2020-05-21
CORLCDSMEM 2020-05-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State