Search icon

FRADKIN DRY CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: FRADKIN DRY CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRADKIN DRY CLEANING SERVICE, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000001476
FEI/EIN Number 260879153

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

Address: 1076 VENTOR PL., DEERFIELD BEACH, FL, 33442
Mail Address: 17875 DEAUVILLE LN, BOCA RATON, FL, 33496
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRADKIN MARVIN Manager 1076 VENTOR PL., DEERFIELD BEACH, FL, 33442
FRADKIN MARVIN Agent 1076 VENTOR PL., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-21 1076 VENTOR PL., DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2009-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 1076 VENTOR PL., DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2007-09-10 - -
LC AMENDMENT AND NAME CHANGE 2007-09-10 FRADKIN DRY CLEANING SERVICE, LLC -
REGISTERED AGENT NAME CHANGED 2007-09-10 FRADKIN, MARVIN -
REINSTATEMENT 2006-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1076 VENTOR PL., DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000087669 LAPSED 50-2007-04-16193-XXXX-A1 PALM BEACH CIRCUIT COURT 2008-02-28 2013-03-21 $56,474.50 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
REINSTATEMENT 2009-08-21
ANNUAL REPORT 2007-09-11
LC Amendment 2007-09-10
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-04-10
Florida Limited Liabilites 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State