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