Search icon

FULL FLAVOR BBQ CATERING AND FUNDRAISING LLC - Florida Company Profile

Company Details

Entity Name: FULL FLAVOR BBQ CATERING AND FUNDRAISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL FLAVOR BBQ CATERING AND FUNDRAISING 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000064055
FEI/EIN Number 83-3834492

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

Mail Address: P.O. BOX 195, Lowell, FL, 32663, US
Address: 2469 NW 145th Street, Citra, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER DARIEN Manager P.O. BOX 195, Lowell, FL, 32663
FRAZIER LASHUNIA Manager P.O. BOX 195, Lowell, FL, 32663
Frazier Lashunia Agent 2469 NW 145th Street, Citra, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037257 FULL FLAVOR MOBILE ICE CREAM PARLOR EXPIRED 2019-03-21 2024-12-31 - PO BOX 831056, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2469 NW 145th Street, Citra, FL 32113 -
CHANGE OF MAILING ADDRESS 2022-04-27 2469 NW 145th Street, Citra, FL 32113 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2469 NW 145th Street, Citra, FL 32113 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Frazier, Lashunia -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
LC Amendment 2019-04-08
Florida Limited Liability 2019-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State