Search icon

FRANCIS I UTILITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRANCIS I UTILITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS I UTILITY, L.L.C. 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: L03000024389
FEI/EIN Number 65-6378192

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

Address: 8196 Sebring Dr, SEBRING, FL, 33870, US
Mail Address: 8196 Sebring Dr, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Tom President 8196 Sebring Dr, SEBRING, FL, 33870
Poe Paul Vice President 8196 Sebring Dr, SEBRING, FL, 33870
Staniunas Alex Treasurer 8196 Sebring Dr, SEBRING, FL, 33870
Roberts Susan Secretary 8196 Sebring Dr, SEBRING, FL, 33870
Miller Joan Director 8196 Sebring Dr, SEBRING, FL, 33870
Petrie Mary Director 8196 Sebring Dr, SEBRING, FL, 33870
Wohl Thomas J Agent 425 South Commerce Ave, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
REINSTATEMENT 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 8196 Sebring Dr, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 425 South Commerce Ave, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-02-15 8196 Sebring Dr, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Wohl, Thomas J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State