Search icon

FRONTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FRONTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: M14000002616
FEI/EIN Number 465343775

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

Address: 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL, 34952, US
Mail Address: 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRONTON HOLDING, LLC PLAYERS 401(K) PROFIT SHARING PLAN 2018 465343775 2019-10-14 FRONTON HOLDINGS, LLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing GEVORK KHACHATRIAN
Valid signature Filed with authorized/valid electronic signature
FRONTON HOLDINGS HEALTH BENEFITS 2014 465343775 2015-07-29 FRONTON HOLDINGS, LLC 198
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s mailing address 3500 NW 37 AVENUE, MIAMI, FL, 33142
Plan sponsor’s address 3500 NW 37 AVENUE, MIAMI, FL, 33142

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature
FRONTON HOLDING, LLC PLAYERS 401(K) PROFIT SHARING PLAN 2014 465343775 2015-04-29 FRONTON HOLDINGS, LLC 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 713200
Sponsor’s telephone number 3056336400
Plan sponsor’s address 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing JENNIFER CHONG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jonas David Chairman 6666 S. Hwy 1, Port St. Lucie, FL, 34952
Jonas Andrew Chief Executive Officer 6666 S. Hwy 1, Port St. Lucie, FL, 34952
FETTERMAN LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158155 CARD HOUSE PORT ST LUCIE ACTIVE 2022-12-22 2027-12-31 - 6666 #2 SOUTH US 1, PORT ST LUCIE, FL, 34952
G22000155120 CARD HOUSE ACTIVE 2022-12-16 2027-12-31 - 1750 S KINGS HWY, FORT PIERCE, FL, 34945
G18000069859 CASINO FORT PIERCE EXPIRED 2018-06-20 2023-12-31 - 1750 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945
G15000024985 FORT PIERCE JAI-ALAI & POKER EXPIRED 2015-03-09 2020-12-31 - 1750 SOUTH KINGS HIGHWAY, FT. PIERCE, FL, 34945
G14000042978 CASINO MIAMI JAI-ALAI EXPIRED 2014-05-01 2019-12-31 - 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
G14000042980 MIAMI JAI-ALAI EXPIRED 2014-05-01 2019-12-31 - 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142
G14000042981 FORT PIERCE JAI-ALAI EXPIRED 2014-05-01 2019-12-31 - 1750 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945
G14000042979 CASINO MIAMI EXPIRED 2014-05-01 2019-12-31 - 3500 N.W. 37TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 FETTERMAN LAW, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-02-06 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1231 SW Sunset Trail, Palm City, FL 34990 -
LC STMNT OF RA/RO CHG 2020-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518280 TERMINATED 1000001006522 ST LUCIE 2024-08-06 2044-08-14 $ 5,540.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-05
CORLCRACHG 2020-01-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State