Search icon

JOEFRANK, LLC - Florida Company Profile

Company Details

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

JOEFRANK, 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000003186
FEI/EIN Number 208197997

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

Address: 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292, US
Mail Address: 160 Pond Cypress Rd, Ste. B, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSEPH P Managing Member 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292
FISTNER FRANK Managing Member 160 Pond Cypress Rd, Ste. B, VENICE, FL, 34292
GONZALEZ JOSEPH P Agent 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 -
REGISTERED AGENT NAME CHANGED 2020-05-01 GONZALEZ, JOSEPH P. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 -
CHANGE OF MAILING ADDRESS 2017-02-06 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State