Entity Name: | FRANKLIN-ADAMS PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANKLIN-ADAMS PARTNERS 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: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000026413 |
FEI/EIN Number |
272081433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5603 LEITCH AVE, COUNTRYSIDE, IL, 60525 |
Mail Address: | 5603 LEITCH AVE, COUNTRYSIDE, IL, 60525 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAG YOUR IT LLC | Managing Member | - |
WHALEN THOMAS | Managing Member | 5603 LEITCH AVE, COUNTRYSIDE, IL, 60525 |
BURNS WHALEN ANNA | Agent | 124 BEGONIA TERRACE, PARRISH, FL, 34219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022487 | FRANKLIN-ADAMS | EXPIRED | 2010-03-10 | 2015-12-31 | - | 3311 SPRINGMILL CIRCLE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-18 | BURNS WHALEN, ANNA | - |
LC AMENDMENT | 2011-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-18 | 124 BEGONIA TERRACE, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-18 | 5603 LEITCH AVE, COUNTRYSIDE, IL 60525 | - |
CHANGE OF MAILING ADDRESS | 2011-11-18 | 5603 LEITCH AVE, COUNTRYSIDE, IL 60525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001191328 | LAPSED | 2014-CA-00389-NC | SARASOTA CTY CIR CT CIVIL | 2014-10-16 | 2019-12-23 | $72,673.12 | ETEAM, INC., 1001 DURHAM AVENUE, SUITE 201, SOUTH PLAINFIELD, NJ 07080 |
Name | Date |
---|---|
REINSTATEMENT | 2014-06-11 |
ANNUAL REPORT | 2012-05-01 |
CORLCMMRES | 2011-11-18 |
LC Amendment | 2011-11-18 |
ANNUAL REPORT | 2011-01-24 |
FEI# | 2010-03-12 |
Florida Limited Liability | 2010-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State