Search icon

FRANPE, LLC - Florida Company Profile

Company Details

Entity Name: FRANPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANPE, 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: 04 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L14000036402
FEI/EIN Number 46-4998907

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

Address: 3905 NW 107TH AVE, PMB 229, DORAL, FL, 33178, US
Mail Address: 3905 NW 107TH AVE, PMB 229, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNIS MANAGEMENT LLC, A DELAWARE COMPANY Manager C/O 3905 NW 107TH AVE PMB 229, Doral, FL, 33178
MILAGROS GOMEZ MUNOZ PA Agent 15751 SHERIDAN STREET, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-16 6324 NW 97TH AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 6324 NW 97TH AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-07-06 MILAGROS GOMEZ MUNOZ PA -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 15751 SHERIDAN STREET, #228, FORT LAUDERDALE, FL 33331 -
LC AMENDMENT 2020-07-06 - -
CHANGE OF MAILING ADDRESS 2020-02-03 3905 NW 107TH AVE, PMB 229, SUITE 102, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3905 NW 107TH AVE, PMB 229, SUITE 102, DORAL, FL 33178 -
LC AMENDMENT 2019-09-23 - -
LC AMENDMENT 2017-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
LC Amendment 2020-07-06
ANNUAL REPORT 2020-02-03
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State