Search icon

FRANCESCA PROPERTY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRANCESCA PROPERTY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCESCA PROPERTY HOLDINGS, 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: 07 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000065764
FEI/EIN Number 562481573

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

Address: % HAROLD S. BOFSHEVER, ESQ., 401 E LAS OLAS BLVD - STE 1650, FORT LAUDERDALE, FL, 33301
Mail Address: % HAROLD S. BOFSHEVER, ESQ., 401 E LAS OLAS BLVD - STE 1650, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNIEWSKI GISELA Managing Member %401 E LAS OLAS BLVD - STE 1650, FORT LAUDERDALE, FL, 33301
BOFSHEVER HAROLD S Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 % HAROLD S. BOFSHEVER, ESQ., 401 E LAS OLAS BLVD - STE 1650, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-06-12 % HAROLD S. BOFSHEVER, ESQ., 401 E LAS OLAS BLVD - STE 1650, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 401 E LAS OLAS BLVD, STE 1650, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2008-06-12
ANNUAL REPORT 2005-05-12
Florida Limited Liabilites 2004-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State