Search icon

FRANKLIN & COMPANY FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FRANKLIN & COMPANY FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKLIN & COMPANY FINANCIAL SERVICES, 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: 26 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L14000133867
FEI/EIN Number 47-1682769

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

Address: 4314 LAMSON AVENUE, SPRING HILL, FL, 34608, US
Mail Address: 10013 Scarlett Court, Weeki Wachee, FL, 34613, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN JOHN JIII Manager 10013 Scarlett Court, Weeki Wachee, FL, 34613
FRANKLIN JOHN JIII Agent 10013 Scarlett Court, Weeki Wachee, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097520 ESSENTIALS EXPIRED 2014-09-24 2019-12-31 - 13677 RUDI LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4314 LAMSON AVENUE, SPRING HILL, FL 34608 -
REINSTATEMENT 2022-04-28 - -
CHANGE OF MAILING ADDRESS 2022-04-28 4314 LAMSON AVENUE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2022-04-28 FRANKLIN, JOHN J, III -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10013 Scarlett Court, Weeki Wachee, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State