Entity Name: | FRENCHIE'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRENCHIE'S, 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: | 06 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L11000078009 |
FEI/EIN Number |
99-0370215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 529 UNITED STREET, KEY WEST, FL, 33040, US |
Mail Address: | 529 UNITED STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLIN XAVIER | Managing Member | 529 UNITED STREET, KEY WEST, FL, 33040 |
BELLIN STEPHANIE R | Managing Member | 529 UNITED STREET, KEY WEST, FL, 33040 |
Bellin Xavier | Agent | 529 UNITED STREET, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000057756 | FRENCHIE'S CAFE | ACTIVE | 2021-04-27 | 2026-12-31 | - | 529 UNITED STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | Bellin, Xavier | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-26 | 529 UNITED STREET, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State