Search icon

FRANCHESCA FREAD PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: FRANCHESCA FREAD PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCHESCA FREAD PHOTOGRAPHY 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L12000079914
FEI/EIN Number 900859173

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

Address: 1095 MILITARY TRAIL #7254, JUPITER, FL, 33458, US
Mail Address: 1095 MILITARY TRAIL #7254, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREAD FRANCHESCA R Managing Member 1095 MILITARY TRAIL #7254, JUPITER, FL, 33458
FREAD FRANCHESCA R Agent 1095 MILITARY TRAIL #7254, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
LC AMENDMENT AND NAME CHANGE 2017-12-20 FRANCHESCA FREAD PHOTOGRAPHY LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 1095 MILITARY TRAIL #7254, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-12-20 1095 MILITARY TRAIL #7254, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-11-20 FREAD, FRANCHESCA R -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1095 MILITARY TRAIL #7254, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
LC Amendment and Name Change 2017-12-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State