Search icon

FRANKEL & FRANKEL, LLC - Florida Company Profile

Company Details

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

FRANKEL & FRANKEL, 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000057563
FEI/EIN Number 262808262

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

Address: 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL, 33067, US
Mail Address: 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL CRIS Managing Member 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL, 33067
FRANKEL CRIS Agent 5980 N.W. 56TH CIRCLE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067249 BEACON TRUST FINANCIAL EXPIRED 2012-07-05 2017-12-31 - 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL, 33067
G09044900262 FRANKEL COACHING GROUP EXPIRED 2009-02-13 2014-12-31 - 7401 WILES ROAD, STE 111, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-04-19 5980 NW 56TH CIRCLE, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-01
Florida Limited Liability 2008-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State