Search icon

BARBARA FRANK REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: BARBARA FRANK REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA FRANK REAL ESTATE, 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: 14 Feb 2013 (12 years ago)
Document Number: L13000023469
FEI/EIN Number 46-2027650

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

Address: 40 Greenfield Court, WINTER HAVEN, FL, 33884, US
Mail Address: 40 Greeenfield Court, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR JIMMY REALTOR Manager 40 Greenfield Court, WINTER HAVEN, FL, 33884
FRANK BARBARA A Agent 40 Greendfield Court, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108214 3D TEAM REALTY LLC ACTIVE 2021-08-20 2026-12-31 - 40 GREENFIELD COURT, WINTER HAVEN, FL, 33884
G16000038597 3D FLORIDA PROPERTIES EXPIRED 2016-04-15 2021-12-31 - 258 SANTA ROSA DR, WINTERHAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-27 40 Greenfield Court, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 40 Greenfield Court, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 40 Greendfield Court, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State