Search icon

FRANKLIN OLDACRE GROUP II, LLC - Florida Company Profile

Company Details

Entity Name: FRANKLIN OLDACRE GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKLIN OLDACRE GROUP II, 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000140389
FEI/EIN Number 46-1350166

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

Address: 8124 Ibis Reserve Circle, West Palm Beach, FL, 33412, US
Mail Address: 9000 E. Jefferson Avenue, Apt. 2010, Detroit, MI, 48214, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDACRE RICHARD Manager 9304 Firenze Drive, Palm Beach Gardens, FL, 33418
BRIDGEN SHELTON Manager 4810 NW 19 COURT, LAUDERHILL, FL, 33313
Marshall Kevin Real 5612 19 Street, Lauderhill, FL, 33313
OLDACRE RICHARD Agent 8124 Ibis Reserve Circle, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 8124 Ibis Reserve Circle, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 8124 Ibis Reserve Circle, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2015-12-03 8124 Ibis Reserve Circle, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2015-12-03 OLDACRE, RICHARD -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-12-03
Florida Limited Liability 2012-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State