Search icon

FREEZEFLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FREEZEFLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEZEFLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2024 (6 months ago)
Document Number: L20000370916
FEI/EIN Number 85-4164690

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

Address: 224 N. WOODLAND BLVD., DELAND, FL, 32720, US
Mail Address: 2540 CHERANGELA COURT, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOCCI CYNTHIA T Authorized Member 2540 CHERANGELA COURT, DELAND, FL, 32720
PALMETTO CHARTER SERVICE, INC Agent ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157445 WHIT'S FROZEN CUSTARD ACTIVE 2020-12-11 2025-12-31 - 224 N WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 ONE DAYTONA BLVD., SUITE 600, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-09-05 PALMETTO CHARTER SERVICE, INC -
CHANGE OF MAILING ADDRESS 2024-09-05 224 N. WOODLAND BLVD., DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-08-09 - -
LC STMNT OF RA/RO CHG 2022-07-19 - -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-09-05
LC Amendment 2022-08-09
CORLCRACHG 2022-07-19
REINSTATEMENT 2022-02-24
Florida Limited Liability 2020-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State