Entity Name: | FRANCESCA ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANCESCA ASSOCIATES, 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: |
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: | 14 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L01000015793 |
FEI/EIN Number |
020670177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SOUTH SEAS PLANTATION BEACH CONDO HOMES, HOME #17, CAPTIVA, FL, 33924 |
Mail Address: | 1900 Reston Metro Plaza, Reston, VA, 20190, US |
ZIP code: | 33924 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCESCA ARLETTI DEDOBJANSCHI | Managing Member | SOUTH SEAS PLANTATION BCH CONDO HOMES #17, CAPTIVA, FL, 33924 |
ANTONIO ENRIQUE SEGURA | Managing Member | 836 MACKALL AVENUE, MCLEAN, VA, 22101 |
THOMAS F. RIZZO, ATTORNEY AT LAW | Agent | 1101 PERIWINKLE WAY, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | SOUTH SEAS PLANTATION BEACH CONDO HOMES, HOME #17, CAPTIVA, FL 33924 | - |
REINSTATEMENT | 2014-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-07 | 1101 PERIWINKLE WAY, 110, SANIBEL, FL 33957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State