Search icon

FRANCIS BEAN HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FRANCIS BEAN HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS BEAN 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: 11 Sep 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L07000092490
FEI/EIN Number 261117267

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

Address: 15 PARADISE PLAZA, NUMBER 349, SARASOTA, FL, 34239, US
Mail Address: 15 PARADISE PLAZA, NUMBER 349, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPA KATHY E Managing Member 15 Paradise Plaqza, SARASOTA, FL, 34239
LIPPA VICTOR G Managing Member 15 Paradise Plaza, SARASOTA, FL, 34239
Lippa Timothy A Manager 15 PARADISE PLAZA, SARASOTA, FL, 34239
Shultz Houston G Manager 15 PARADISE PLAZA, SARASOTA, FL, 34239
Lippa Victor G Agent 15 Paradise Plaza, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 Lippa, Victor G -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 15 Paradise Plaza, Number 349, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 15 PARADISE PLAZA, NUMBER 349, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2010-01-20 15 PARADISE PLAZA, NUMBER 349, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
CORLCAUTH 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State