Search icon

THE SHOP AT FRANKLIN PRESS, LLC - Florida Company Profile

Company Details

Entity Name: THE SHOP AT FRANKLIN PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOP AT FRANKLIN PRESS, 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: 12 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: L14000041367
FEI/EIN Number 46-5032815

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

Address: 16 AVENUE D, APALACHICOLA, FL, 32320, US
Mail Address: 16 AVENUE D, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poloronis DEBBIE L Managing Member 16 AVENUE D, APALACHICOLA, FL, 32320
Poloronis Debbie L Agent 16 AVENUE D, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032192 THE SHOP EXPIRED 2014-04-01 2024-12-31 - 16 AVENUE D, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-08-17 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Poloronis, Debbie L. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 16 AVENUE D, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2015-04-15 16 AVENUE D, APALACHICOLA, FL 32320 -
LC DISSOCIATION MEM 2015-02-17 - -
LC DISSOCIATION MEM 2014-04-28 - -
LC AMENDMENT 2014-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
CORLCDSMEM 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State