Search icon

FRANCISCO TRUST LLC - Florida Company Profile

Company Details

Entity Name: FRANCISCO TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCISCO TRUST 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 20 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2023 (2 years ago)
Document Number: L14000000710
FEI/EIN Number 46-4420025

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

Address: 2605 Malabar Road, Malabar, FL, 32950, US
Mail Address: 2605 Malabar Road, Malabar, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO ANTHONY LII Authorized Member 2605 Malabar Road, Malabar, FL, 32950
FRANCISCO ANTHONY LII Agent 2605 Malabar Road, Malabar, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130584 FRANCISCO SPA & POOLS ACTIVE 2021-09-29 2026-12-31 - 2605 MALABAR ROAD, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 2605 Malabar Road, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2021-08-04 2605 Malabar Road, Malabar, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 2605 Malabar Road, Malabar, FL 32950 -
REGISTERED AGENT NAME CHANGED 2016-09-01 FRANCISCO, ANTHONY L, II -
REINSTATEMENT 2016-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000173116 TERMINATED 1000000884467 BREVARD 2021-04-09 2031-04-14 $ 1,145.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-01
Florida Limited Liability 2014-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13460.00
Total Face Value Of Loan:
13460.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13460.00
Total Face Value Of Loan:
13460.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13460
Current Approval Amount:
13460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13520.11
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13460
Current Approval Amount:
13460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13599.76

Date of last update: 01 Jun 2025

Sources: Florida Department of State