Search icon

FRONK AND CO LLC - Florida Company Profile

Company Details

Entity Name: FRONK AND CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONK AND CO 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000077047
FEI/EIN Number 272979204

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

Address: 2825 Lobelia Dr, Lake Mary, FL, 32746, US
Mail Address: 2825 Lobelia Dr, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONK MICHAEL Managing Member 2825 Lobelia Dr, Lake Mary, FL, 32746
FRONK MICHAEL Agent 2825 Lobelia Dr, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127588 FLORIDA PROPERTY BROKERS EXPIRED 2015-12-17 2020-12-31 - 2301 RIVER TREE CIR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2825 Lobelia Dr, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-04-05 2825 Lobelia Dr, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 2825 Lobelia Dr, Lake Mary, FL 32746 -
LC AMENDMENT 2017-04-06 - -
LC STMNT OF RA/RO CHG 2016-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 FRONK, MICHAEL -
LC STMNT OF RA/RO CHG 2016-03-28 - -
LC AMENDMENT 2015-10-16 - -
REINSTATEMENT 2012-03-09 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
LC Amendment 2017-04-06
ANNUAL REPORT 2017-03-15
CORLCRACHG 2016-08-01
CORLCRACHG 2016-03-28
ANNUAL REPORT 2016-01-22
LC Amendment 2015-10-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State