Search icon

FRANZ BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: FRANZ BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANZ BROTHERS, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L09000041389
FEI/EIN Number 270730073

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

Address: 6265 Buck Run Circle, TALLAHASSEE, FL, 32312, US
Mail Address: 6265 Buck Run Circle, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ ALEXANDER Auth 631 CHANCEY, TALLAHASSEE, FL, 32308
FRANZ AARON Manager 6265 Buck Run Circle, TALLAHASSEE, FL, 32312
FRANZ ADAM Auth 3192 Nathaniel Trace, Tallahassee, FL, 32311
FRANZ AARON Agent 6265 Buck Run Circle, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 6265 Buck Run Circle, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2014-02-25 6265 Buck Run Circle, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 6265 Buck Run Circle, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2010-05-20 FRANZ, AARON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State