Search icon

FRANK MANAGEMENT, LLC - Florida Company Profile

Company Details

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

FRANK MANAGEMENT, 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: 31 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000057545
FEI/EIN Number 20-5060186

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

Address: 2461 W Hillsboro Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 2461 W Hillsboro Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK INVESTMENTS, INC 401K PLAN 2011 205060186 2012-07-24 FRANK MANAGEMENT, LLC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 5617764747
Plan sponsor’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851

Plan administrator’s name and address

Administrator’s EIN 205060186
Plan administrator’s name FRANK MANAGEMENT, LLC.
Plan administrator’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851
Administrator’s telephone number 5617764747

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing ROBERT J REYNOLDS
Valid signature Filed with authorized/valid electronic signature
FRANK INVESTMENTS, INC 401K PLAN 2010 205060186 2011-07-21 FRANK MANAGEMENT, LLC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 5617764747
Plan sponsor’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851

Plan administrator’s name and address

Administrator’s EIN 205060186
Plan administrator’s name FRANK MANAGEMENT, LLC.
Plan administrator’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851
Administrator’s telephone number 5617764747

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing ROBERT J REYNOLDS
Valid signature Filed with authorized/valid electronic signature
FRANK MANAGEMENT, INC. 401(K) PLAN 2009 205060186 2010-07-28 FRANK MANAGEMENT, LLC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 713900
Sponsor’s telephone number 5617764747
Plan sponsor’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851

Plan administrator’s name and address

Administrator’s EIN 205060186
Plan administrator’s name FRANK MANAGEMENT, LLC.
Plan administrator’s address 1003 W INDIANTOWN RD STE 210, JUPITER, FL, 334586851
Administrator’s telephone number 5617764747

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing ROBERT J REYNOLDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Whalen Michael FJr. Manager 2461 W Hillsboro Blvd., Deerfield Beach, FL, 33442
Wilson Mike Manager 2461 W Hillsboro Blvd., Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-06 2461 W Hillsboro Blvd., Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-03-06 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 2461 W Hillsboro Blvd., Deerfield Beach, FL 33442 -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State