Entity Name: | FRANZIA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANZIA PROPERTIES, 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. |
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: | 10 Dec 2008 (16 years ago) |
Date of dissolution: | 18 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2021 (3 years ago) |
Document Number: | L08000113264 |
FEI/EIN Number |
371582993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 SOUTH DIXIE HIGHWAY, SUITE 300, BOCA RATON, FL, 33432 |
Mail Address: | 1700 SOUTH DIXIE HIGHWAY, SUITE 300, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Woodworth Linda Trustee | Manager | 703 Berkshire Rd, Ann Arbor, MI, 48104 |
Taheri David Trustee | Auth | 14874 Kernite Ct., Nevada City, CA, 95959 |
Woodworth Abigail Trustee | Auth | 1362 Vermont St., San Francisco, CA, 94110 |
Woodworth Samuel Trustee | Auth | 1700 S Dixie Hwy, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2021-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | InCorp Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-03 | 1700 SOUTH DIXIE HIGHWAY, SUITE 300, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2010-04-03 | 1700 SOUTH DIXIE HIGHWAY, SUITE 300, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State