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. |
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 |
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 |
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 | - | - |
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