Entity Name: | FRANKEL ESTATE HOMES IX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANKEL ESTATE HOMES IX, 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: | 15 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000099617 |
FEI/EIN Number |
271390542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 Wallace Drive, Delray Beach, FL, 33444, US |
Mail Address: | 1030 Wallace Drive, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankel Lawrence | Manager | 1030 Wallace Drive Suite A, Delray Beach, FL, 33444 |
Shahzade John | Managing Member | 1030 Wallace Drive Suite A, Delray Beach, FL, 33444 |
Simmons Stephen J | Agent | 100 Northeast 3rd. Avenue, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 1030 Wallace Drive, Suite A, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 1030 Wallace Drive, Suite A, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Simmons, Stephen J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 100 Northeast 3rd. Avenue, Suite # 1000, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State