Entity Name: | FIVE FRAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE FRAN 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 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L06000108317 |
FEI/EIN Number |
205847364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 NW 53rd STREET, MIAMI, FL, 33166, US |
Mail Address: | 7950 NW 53rd STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS ROGER | Managing Member | 7950 NW 53rd STREET, MIAMI, FL, 33166 |
AVITSEDEK ILAN | Manager | 7950 NW 53rd STREET, MIAMI, FL, 33166 |
KERLEW MICHAEL | Agent | 7950 NW 53rd STREET, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038997 | HOT POT JAMAICAN RESTAURANT | EXPIRED | 2016-04-18 | 2021-12-31 | - | 1166 N STATE ROAD 7, LAUDERHILL, FL, 33313 |
G13000059203 | FIVE FRAN AUTO SALES | EXPIRED | 2013-06-13 | 2018-12-31 | - | 6470 PINYON PINE COURT, LANTANA, FL, 33462 |
G11000039022 | HOT POT RESTAURANT | EXPIRED | 2011-04-21 | 2016-12-31 | - | 2876 N. STATE RD 7, LAUDERDALE LAKES, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 7950 NW 53rd STREET, SUITE 337, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7950 NW 53rd STREET, SUITE 337, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 7950 NW 53rd STREET, SUITE 337, MIAMI, FL 33166 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | KERLEW, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000623877 | TERMINATED | 1000000469416 | BROWARD | 2013-03-18 | 2033-03-27 | $ 411.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000833496 | TERMINATED | 1000000244178 | BROWARD | 2011-12-14 | 2031-12-21 | $ 1,431.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Five Fran, LLC, Appellant(s), v. Roy Davis, Appellee(s). | 3D2024-0833 | 2024-05-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIVE FRAN LLC |
Role | Appellant |
Status | Active |
Representations | K. Elaine White |
Name | ROY DAVIS LLC |
Role | Appellee |
Status | Active |
Representations | Rhonda Faith Gelfman, Matthew Graham |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Upon consideration, Appellant's Request for Oral Argument is hereby denied. |
View | View File |
Docket Date | 2024-08-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Roy Davis |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Upon consideration, Appellee's Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. |
View | View File |
Docket Date | 2024-08-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Roy Davis |
View | View File |
Docket Date | 2024-08-05 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-07-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction |
On Behalf Of | Roy Davis |
View | View File |
Docket Date | 2024-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Following review of Appellee's Response and Objection to Appellant's Motion for Extension of Time, Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions for the same reason articulated in the Motion. |
View | View File |
Docket Date | 2024-06-13 |
Type | Response |
Subtype | Response |
Description | Response and Objection to Appellant's Motion for Extension of Time |
On Behalf Of | Roy Davis |
View | View File |
Docket Date | 2024-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-05-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-20 06/11/2024(GRANTED) |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roy Davis |
View | View File |
Docket Date | 2024-05-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch # 11258286 |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-05-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2025-01-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed. |
View | View File |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0833. Not Certified. |
On Behalf Of | Five Fran, LLC |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2024. |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-12-03 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State