Search icon

FRANKLIN STREET ASSET MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FRANKLIN STREET ASSET MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKLIN STREET ASSET MANAGEMENT GROUP, 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: 24 Dec 2007 (17 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L07000126966
FEI/EIN Number 261887213

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

Address: 600 N. WESTSHORE BLVD., 600, TAMPA, FL, 33609, US
Mail Address: 600 N. WESTSHORE BLVD., 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANDREW P Manager 600 N. WESTSHORE BLVD., TAMPA, FL, 33609
Cathey Eual T Agent 600 N. WESTSHORE BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Cathey, Eual Tyler -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 600 N. WESTSHORE BLVD., 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-03-08 600 N. WESTSHORE BLVD., 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 600 N. WESTSHORE BLVD., 600, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2010-10-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State