Search icon

U.S. & INT. FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: U.S. & INT. FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. & INT. FRANCHISING 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: 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: 31 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000124036
FEI/EIN Number NOT APPLICABLE

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

Address: 30301, POB, PALM BEACH GARDENS, FL, 33420, US
Mail Address: PO BOX 30301, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33420
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whall Ness Manager PO BOX 30301, PALM BEACH GARDENS, FL, 33420
lannquist rose Agent 2915, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 30301, POB, PALM BEACH GARDENS, FL 33420 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 2915, Tuscany ct, 204, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-11-04 lannquist, rose -
LC REVOCATION OF DISSOLUTION 2019-10-11 - -
CHANGE OF MAILING ADDRESS 2019-10-11 30301, POB, PALM BEACH GARDENS, FL 33420 -
LC AMENDMENT 2019-10-11 - -
VOLUNTARY DISSOLUTION 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-13
AMENDED ANNUAL REPORT 2019-11-11
AMENDED ANNUAL REPORT 2019-11-04
LC Revocation of Dissolution 2019-10-11
LC Amendment 2019-10-11
VOLUNTARY DISSOLUTION 2019-09-27
AMENDED ANNUAL REPORT 2019-09-09
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State