Search icon

FRANGIE LLC - Florida Company Profile

Company Details

Entity Name: FRANGIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANGIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L04000068412
FEI/EIN Number 201641489

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

Address: 5270 GOLDEN GATE PKWY, 122, NAPLES, FL, 34116, US
Mail Address: 75 logan blvd. S., NAPLES, FL, 34119, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANGIE GHASSOUB Managing Member 75 LOGAN BLVD. SOUTH, NAPLES, FL, 34119
Frangie Ghassoub Agent 100 VILLAGE SQUARE CROSSING, PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-12 5270 GOLDEN GATE PKWY, 122, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2015-07-14 Frangie, Ghassoub -
REINSTATEMENT 2015-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-02 100 VILLAGE SQUARE CROSSING, SUITE 103, PALM BEACH, FL 33410 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 5270 GOLDEN GATE PKWY, 122, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State