Search icon

FRANJO BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: FRANJO BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANJO BUILDERS 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: 13 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L07000062316
FEI/EIN Number 59-2329721

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

Address: 5715 Corporate Way, STE B, West Palm Beach, FL, 33407, US
Mail Address: 5715 Corporate Way, STE B, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolverton Wyatt Divi 5715 Corporate Way, West Palm Beach, FL, 33407
Leonello Frank Chief Executive Officer 5715 Corporate Way, West Palm Beach, FL, 33407
Stetson Michael Chief Financial Officer 5715 Corporate Way, West Palm Beach, FL, 33407
Leonello Joseph President 5715 Corporate Way, West Palm Beach, FL, 33407
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5715 Corporate Way, STE B, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-29 5715 Corporate Way, STE B, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2021-12-28 FRANJO BUILDERS LLC -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000417164 ACTIVE 2019-021953-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-07-30 2027-09-06 $1,906.56 TIDEWATER FINANCE COMPANY, 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA, 23464

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-05-29
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-17
LC Name Change 2021-12-28
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-04-03
LC Amendment 2019-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State