Search icon

FRANKEL ESTATE HOMES CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FRANKEL ESTATE HOMES CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKEL ESTATE HOMES CONSULTING, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 28 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2024 (4 months ago)
Document Number: L09000114297
FEI/EIN Number 271408035

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

Key Officers & Management

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, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 100 Northeast 3rd Avenue, SUITE #1000, FORT LAUDERDALE, FL 33301 -
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 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State