Search icon

THE FRICK TEAM LLC

Company Details

Entity Name: THE FRICK TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L22000080983
FEI/EIN Number 881118593
Address: 5292 LAYTON DR, VENICE, FL, 34293, US
Mail Address: 5292 LAYTON DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
FRICK ANDREW Authorized Member 1562 SUNSET PRESERVE WAY, PORT CHARLOTTE, FL, 33953

Manager

Name Role Address
Harvey Ralph Manager 8908 Briarwood Meadow Lane, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007734 SHARK TOOTH REALTY ACTIVE 2023-01-18 2028-12-31 No data 5292 LAYTON DRIVE, VENICE, FL, 34293
G22000102159 CALEB FRICK ACTIVE 2022-08-30 2027-12-31 No data 5292 LAYTON DR, VENICE, FL, 34293
G22000102163 MATHILDE FRICK ACTIVE 2022-08-30 2027-12-31 No data 5292 LAYTON DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 5292 LAYTON DR, VENICE, FL 34293 No data
LC AMENDMENT 2022-12-19 No data No data
LC AMENDMENT 2022-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-07-04
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
LC Amendment 2022-12-19
LC Amendment 2022-11-14
Florida Limited Liability 2022-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State