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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - | - |
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