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. |
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 |
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 |
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 | - |
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 |
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