Entity Name: | FRANCALARA,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANCALARA,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. |
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 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000151768 |
FEI/EIN Number |
86-1811065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3615 SIMMS ST., HOLLYWOOD, FL, 33021, US |
Mail Address: | 3615 SIMMS ST., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICCARDI CARLOS JAVIER | Managing Member | 1000 West Ave, Miami Beach, FL, 33139 |
ARTOLA GARCIA CLAUDIA ELENA | Managing Member | 1000 West Ave, Miami Beach, FL, 33139 |
RIOS GINA | Authorized Member | 3615 SIMMS ST., HOLLYWOOD, FL, 33021 |
RIOS GINA | Agent | 3615 SIMMS ST., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 3615 SIMMS ST., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 3615 SIMMS ST., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | RIOS, GINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 3615 SIMMS ST., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
LC Amendment | 2021-02-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State