Search icon

FROS POPS COCKTAILS LLC - Florida Company Profile

Company Details

Entity Name: FROS POPS COCKTAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROS POPS COCKTAILS 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: 11 Dec 2020 (4 years ago)
Date of dissolution: 29 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L20000387066
Address: 7597 CINEBAR DRIVE, BOCA RATON, FL, 33433, US
Mail Address: P.O. BOX 970407, COCONUT CREEK, FL, 33097, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
canter norman Manager 5930 SW 36th Terrace, Ft Lauderdale, FL, 33312
DRATH RICHARD Authorized Member P.O. BOX 970407, COCONUT CREEK, FL, 33097
GRAFF FREDRICK Manager 204 21 AVE. S., JACKSONVILLE BEACH, FL, 32250
FORMICOLA JOSEPH Authorized Member 90 ALTON RD., MIAMI BEACH, FL, 33139
CANTER NORMAN TRUSTEE Authorized Member 5930 N.W. 36 TER, FORT LAUDERDALE, FL, 33312
GOTTESFELD DAVID Manager 576 NE 63RD STREET #7, MIAMI, FL, 33138
CANTER NORMAN M Agent 5930 SW 36TH TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 7597 CINEBAR DRIVE, BOCA RATON, FL 33433 -
LC AMENDMENT 2021-07-19 - -
CHANGE OF MAILING ADDRESS 2021-07-19 7597 CINEBAR DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5930 SW 36TH TER, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2021-03-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-29
LC Amendment 2021-07-19
ANNUAL REPORT 2021-04-28
LC Amendment 2021-03-16
Florida Limited Liability 2020-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State