Search icon

FRANCALARA,LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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