Search icon

FRENCHMAN'S RESORT HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FRENCHMAN'S RESORT HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCHMAN'S RESORT HOLDING, 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: 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: 29 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L06000066188
FEI/EIN Number 205814180

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

Address: 2110 N OCEAN BLVD, #1802, FT LAUDERDALE, FL, 33305
Mail Address: 2110 N OCEAN BLVD, #1802, FT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE ALFRED A Manager 2110 N OCEAN BLVD #1802, FT LAUDERDALE, FL, 33305
DESIMONE ALFRED A Agent 2110 N OCEAN BLVD, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 DESIMONE, ALFRED A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 2110 N OCEAN BLVD, #1802, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2009-01-14 2110 N OCEAN BLVD, #1802, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 2110 N OCEAN BLVD, #1802, FT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State