Search icon

FRANNY911 LLC - Florida Company Profile

Company Details

Entity Name: FRANNY911 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANNY911 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: 04 May 2012 (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: L12000060807
FEI/EIN Number 81-1109704

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

Address: 1635 Miami Rd, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1635 Miami Rd, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELBER & COMPANY Agent 11450 INTERCHANGE CIRCLE N, MIRAMAR, FL, 33025
RUBIO-KATZ FRAN Auth 1635 Miami Rd, FORT LAUDERDALE, FL, 33316
Young Alyson M Auth 1635 Miami Rd, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067388 LEARNING LAB EXPIRED 2019-06-13 2024-12-31 - 1635 MIAMI RD, SUITE 4, FORT LAUDERDALE, FL, 33316
G15000101101 THE LEARNING LOFT EXPIRED 2015-10-02 2020-12-31 - 1635 MIAMI RD., SUITE #5, FORT LAUDERDALE, FL, 33316
G14000004745 FRANNY'S LEARNING LOFT EXPIRED 2014-01-14 2019-12-31 - 508 NE 7TH AVENUE #2, FORT LAUDERDALE, FL, 33301
G12000089243 FRANNY911 LLC PROUDLY REPRESENTING CONSCIOUS DISCIPLINE EXPIRED 2012-09-11 2017-12-31 - 1800 SE 14TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-28 1635 Miami Rd, Suite 4, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1635 Miami Rd, Suite 4, FORT LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2015-06-29 - -
REGISTERED AGENT NAME CHANGED 2015-06-29 GELBER & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-29 11450 INTERCHANGE CIRCLE N, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-15
CORLCRACHG 2015-06-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State