Search icon

FRAME GENIE, LLC - Florida Company Profile

Company Details

Entity Name: FRAME GENIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAME GENIE, 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: 28 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L12000085453
FEI/EIN Number 45-5995959

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

Address: 1615 S CONGRESS AVE, Delray Beach, FL, 33445, US
Mail Address: 1615 S CONGRESS AVE, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324
NOW OPTICS HOLDINGS, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071357 MY EYELAB ACTIVE 2020-06-24 2025-12-31 - 3801 S. CONGRESS AVE., PALM SPRINGS, FL, 33461
G20000071356 STANTON OPTICAL ACTIVE 2020-06-24 2025-12-31 - 3801 S. CONGRESS AVE., PALM SPRINGS, FL, 33461
G17000005110 FRAMEGENIE ACTIVE 2017-01-13 2027-12-31 - 3801 S. CONGRESS AVE., PALM SPRINGS, FL, 33461
G17000005112 FRAMEGENIE.COM ACTIVE 2017-01-13 2027-12-31 - 3801 S. CONGRESS AVE., PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1615 S CONGRESS AVE, Suite 105, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-01-17 1615 S CONGRESS AVE, Suite 105, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2023-01-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2017-12-15 - -
LC AMENDMENT 2012-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
CORLCRACHG 2017-12-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State