Search icon

GRANT FRANKLIN GROUP LLC - Florida Company Profile

Company Details

Entity Name: GRANT FRANKLIN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANT FRANKLIN GROUP 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: 06 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000073606
FEI/EIN Number 46-5592719

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

Address: 4851 W HILLSBORO BLVD STE A-4, COCONUT CREEK, FL, 33073
Mail Address: 4851 W HILLSBORO BLVD STE A-4, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWECK DAVID Manager 4851 W HILLSBORO BLVD STE A-4, COCONUT CREEK, FL, 33073
SIEGEL & SIEGEL, PA Agent 1600 S. DIXIE HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 SIEGEL & SIEGEL, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 1600 S. DIXIE HWY, #300, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000139392 ACTIVE COCE23084655 BROWARD COUNTY COURT CLERK 2024-01-31 2029-03-13 $21,212.57 THE LAMAR COMPANY, L.L.C. A LOUISIANA LIMITED LIABILITY, 5321 CORPORATE BLVD., BATON ROUGE, LA, 70808

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-11-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State