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