Entity Name: | FRANKENWYTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANKENWYTE, 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: | 07 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2007 (17 years ago) |
Document Number: | L05000056186 |
FEI/EIN Number |
11-3752388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 949 Seagate Dr., Delray Beach, FL, 33483, US |
Mail Address: | 21218 ST. ANDREWS, BOCA RATON, FL, 33432, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRANKENWYTE, LLC, KENTUCKY | 0915754 | KENTUCKY |
Headquarter of | FRANKENWYTE, LLC, KENTUCKY | 1017757 | KENTUCKY |
Name | Role | Address |
---|---|---|
FRANKLE DIANE | Member | 949 SEAGATE DRIVENE, DELRAY BEACH, FL, 33483 |
White Charles | Manager | 949 Seagate Dr, Delray Beach, FL, 33483 |
Frankle Diane | Agent | 949 Seagate Dr., Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-02 | 949 Seagate Dr., Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 949 Seagate Dr., Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | Frankle, Diane | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 949 Seagate Dr., Delray Beach, FL 33483 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State