Search icon

FRANCHISE TEAM, LLC - Florida Company Profile

Company Details

Entity Name: FRANCHISE TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCHISE TEAM, 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L03000025855
FEI/EIN Number 200107920

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

Address: 529 West Morgan Street, Duluth, MN, 55811, US
Mail Address: 529 West Morgan Street, Duluth, MN, 55811, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAISTED MARCUS Manager 529 West Morgan Street, Duluth, MN, 55811
PLAISTED AMY L Manager 529 West Morgan Street, Duluth, MN, 55811
PLAISTED MARCUS P Agent 3946 Windchime Lane, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 3946 Windchime Lane, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 529 West Morgan Street, Duluth, MN 55811 -
CHANGE OF MAILING ADDRESS 2017-03-23 529 West Morgan Street, Duluth, MN 55811 -
LC NAME CHANGE 2007-03-21 FRANCHISE TEAM, LLC -
REGISTERED AGENT NAME CHANGED 2007-03-16 PLAISTED, MARCUS P -
REINSTATEMENT 2007-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State