Search icon

FRANCO AUTO REPAIR MOBILE LLC - Florida Company Profile

Company Details

Entity Name: FRANCO AUTO REPAIR MOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCO AUTO REPAIR MOBILE 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L14000010850
FEI/EIN Number 46-4582637

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

Address: 1519 DANIELS RD, MOORE HAVEN, FL, 33471, US
Mail Address: 1519 DANIELS RD, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franco Ricardo A Owne 12440 w Dixie Hwy, North Miami, FL, 33161
Franco Ricardo A Agent 12440 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092244 FRANCO AUTO REPAIR ACTIVE 2015-09-08 2025-12-31 - 12440 W DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 1519 DANIELS RD, MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2024-10-18 1519 DANIELS RD, MOORE HAVEN, FL 33471 -
REINSTATEMENT 2024-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 12440 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Franco, Ricardo Andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
REINSTATEMENT 2024-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State