Search icon

THE FRANCHISE SALES SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: THE FRANCHISE SALES SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRANCHISE SALES SOLUTION, 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: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L09000002162
FEI/EIN Number 263993738

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

Address: 5312 Witham Court, TAMPA, FL, 33647, US
Mail Address: 5312 Witham Court, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMATAS JOHN President 5312 Witham Court, TAMPA, FL, 33647
ARMATAS CARON Managing Member 5312 Witham Court, TAMPA, FL, 33647
ARMATAS JOHN Agent 5312 Witham Court, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 5312 Witham Court, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5312 Witham Court, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-03-15 5312 Witham Court, TAMPA, FL 33647 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 ARMATAS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-05-16 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State