Entity Name: | FRUGAL BATHS KITCHENS MORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRUGAL BATHS KITCHENS MORE 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. |
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: | 17 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000105905 |
FEI/EIN Number |
83-4417617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 deacon rd, Sarasota, FL, 34238, US |
Mail Address: | 1811 Englewood rd, NOKOMIS, FL, 34275, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOVIC JAMES | Member | 96 N McCall Rd, Englewood, FL, 34223 |
MARKOVIC DENISE Y | Member | 96 N McCall rd, Englewood, FL, 34223 |
MARKOVIC DENISE Y | Agent | 1811 Englewood rd, Englewood, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000114851 | BATHS, KITCHENS, DESIGNS | ACTIVE | 2020-09-03 | 2025-12-31 | - | 129 AVENIDA DE BAHIA, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-26 | 1811 Englewood rd, 301, Englewood, FL 34223 | - |
REINSTATEMENT | 2023-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-26 | 6043 deacon rd, 16, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2023-10-26 | 6043 deacon rd, 16, Sarasota, FL 34238 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | MARKOVIC, DENISE Y | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-26 |
REINSTATEMENT | 2022-07-13 |
REINSTATEMENT | 2020-10-13 |
Florida Limited Liability | 2019-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8070907300 | 2020-05-01 | 0455 | PPP | 7119 S Tamiami trl, SARASOTA, FL, 34231-5517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State