Search icon

CAPT. FRANK'S CHARTERS, LLC. - Florida Company Profile

Company Details

Entity Name: CAPT. FRANK'S CHARTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPT. FRANK'S CHARTERS, 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: 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: 13 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L11000080586
FEI/EIN Number 460571800

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

Address: 178 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070, US
Mail Address: 178 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIANO FRANK V Manager 178 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070
JULIANO FRANK V Agent 178 INDIAN MOUND TRAIL, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 178 INDIAN MOUND TRAIL, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 178 INDIAN MOUND TRAIL, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2020-04-06 178 INDIAN MOUND TRAIL, TAVERNIER, FL 33070 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 JULIANO, FRANK V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State