Search icon

FRANOVIK DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: FRANOVIK DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANOVIK DESIGNS, 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: 13 Feb 2009 (16 years ago)
Document Number: L09000015028
FEI/EIN Number 800413001

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

Address: 2120 SW 42ND TERRACE, Suite A, PLANTATION, FL, 33317, US
Mail Address: 2120 SW 42ND TERRACE, Suite A, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA VICTOR M Owner 2120 SW 42ND TERRACE, PLANTATION, FL, 33317
PEREZ FRANCISCO J Manager 2120 SW 42ND TERRACE, PLANTATION, FL, 33317
VEGA VICTOR M Agent 2120 SW 42ND TERRACE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029824 FRANOVIK PRODUCTIONS EXPIRED 2017-03-21 2022-12-31 - 2120 SW 42ND TERRACE, FORT LAUDERDALE, FL, 33317
G17000029826 MODELS AND DESIGNERS MAGAZINE EXPIRED 2017-03-21 2022-12-31 - 2120 SW 42ND TERRACE, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2120 SW 42ND TERRACE, Suite A, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-04-17 2120 SW 42ND TERRACE, Suite A, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-02-06 VEGA, VICTOR M -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-06

Date of last update: 03 Jun 2025

Sources: Florida Department of State