Search icon

FIVE FRAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
Five Fran, LLC, Appellant(s), v. Roy Davis, Appellee(s). 3D2024-0833 2024-05-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14088-CA-01

Parties

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

Documents

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