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. |
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 |
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 |
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 | - |
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