Search icon

FRANCIS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FRANCIS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS & ASSOCIATES, 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: L13000086913
FEI/EIN Number 46-3021831

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

Address: 1232 SW 31 AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1232 SW 31 AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS ORRETT A Manager 1232 SW 31 AVENUE, FORT LAUDERDALE, FL, 33312
FRANCIS STEPHANIE A Manager 1232 SW 31 AVENUE, FORT LAUDERDALE, FL, 33312
MOGBO CHUCK P.A. Agent 2800 W. OAKLAND PARK BLVD., SUITE 209, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1232 SW 31 AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-03-17 1232 SW 31 AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-03-17 MOGBO, CHUCK, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State