Search icon

DEFRANCESCO #2 LLC

Company Details

Entity Name: DEFRANCESCO #2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2012 (13 years ago)
Document Number: L10000105596
FEI/EIN Number 460655646
Address: 8490 DANBURY BLVD., 203, NAPLES, FL, 34120
Mail Address: 8490 DANBURY BLVD., 203, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEFRANCESCO ROCCY Agent 8490 DANBURY BLVD., NAPLES, FL, 34120

Managing Member

Name Role Address
DEFRANCESCO ROCCY Managing Member 8490 DANBURY BLVD., #203, NAPLES, FL, 34120

Manager

Name Role Address
DEFRANCESCO MARCIA Manager 8490 Danbury Blvd., Naples, FL, 34120
DEFRANCESCO ROCCY J Manager 18660 Cypress Haven, Ft. Myers, FL, 33908
MICHAEL DEFRANCESCO Manager 5917 Yerba Buena Road, Santa Rosa, CA, 95409
MICHELLE DEFRANCESCO Manager 5921 Old Ranch Roac, Park City, UT, 84098

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 8490 DANBURY BLVD., 203, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2012-07-26 8490 DANBURY BLVD., 203, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-26 8490 DANBURY BLVD., 203, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State