Search icon

FRANDY PRODUCE LLC - Florida Company Profile

Company Details

Entity Name: FRANDY PRODUCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANDY PRODUCE 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: 14 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L14000160407
FEI/EIN Number 47-2086113

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

Address: 10673 brighton Hill Circle North, Jacksonville, FL, 32256, US
Mail Address: 10673 brighton Hill Circle North, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA LOPEZ FERNANDO Manager 10673 brighton Hill Circle North, Jacksonville, FL, 32256
JC BUSINESS SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 JC BUSINESS SOLUTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 7500 NW 25th St, Suite 237, Doral, FL 33122 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-29 10673 brighton Hill Circle North, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 10673 brighton Hill Circle North, Jacksonville, FL 32256 -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-09-28
AMENDED ANNUAL REPORT 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State