Search icon

FRANKLIN CIRCLES LLC - Florida Company Profile

Company Details

Entity Name: FRANKLIN CIRCLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKLIN CIRCLES 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: 08 Jan 2013 (12 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L13000003550
FEI/EIN Number 46-1720694

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

Address: 10341 SW 228th terrace, MIAMI, FL, 33190, US
Mail Address: 10341 SW 228th terrace, MIAMI, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRANKLIN Managing Member 10341 SW 228th terrace, MIAMI, FL, 33190
Perez Franklin Agent 10341 SW 228th terrace, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036293 CLOUDSPINE EXPIRED 2015-04-10 2020-12-31 - 3940 SW 102ND AVE. #F212, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 10341 SW 228th terrace, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 2021-04-26 10341 SW 228th terrace, MIAMI, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 10341 SW 228th terrace, MIAMI, FL 33190 -
REGISTERED AGENT NAME CHANGED 2019-03-10 Perez, Franklin -
LC NAME CHANGE 2014-03-12 FRANKLIN CIRCLES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State