Search icon

FRANK CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANK CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANK CAPITAL, 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000040362
FEI/EIN Number 202731222

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

Address: 2115 PLEASANT VIEW ROAD, #620710, MIDDLETON, WI, 53562
Mail Address: 2115 PLEASANT VIEW ROAD, #620710, MIDDLETON, WI, 53562, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Janna Manager 2115 PLEASANT VIEW ROAD, MIDDLETON, WI, 53562
Brown Jeff Agent 750 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 Brown, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 750 South Dixie Highway, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-03-18 2115 PLEASANT VIEW ROAD, #620710, MIDDLETON, WI 53562 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 2115 PLEASANT VIEW ROAD, #620710, MIDDLETON, WI 53562 -
LC AMENDMENT 2013-08-23 - -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
LC NAME CHANGE 2010-09-30 FRANK CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18
LC Amendment 2013-08-23
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-04-09
LC Name Change 2010-09-30
Reinstatement 2010-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State