Entity Name: | DEFRANCESCO #2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEFRANCESCO #2 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | L10000105596 |
FEI/EIN Number |
460655646
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DEFRANCESCO ROCCY | Managing Member | 8490 DANBURY BLVD., #203, NAPLES, FL, 34120 |
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 |
DEFRANCESCO ROCCY | Agent | 8490 DANBURY BLVD., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-26 | 8490 DANBURY BLVD., 203, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2012-07-26 | 8490 DANBURY BLVD., 203, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-26 | 8490 DANBURY BLVD., 203, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State