Search icon

FRANNET OF NORTHERN CALIFORNIA, LLC - Florida Company Profile

Company Details

Entity Name: FRANNET OF NORTHERN CALIFORNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANNET OF NORTHERN CALIFORNIA, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000177546
FEI/EIN Number 47-2416022

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

Address: 411 Walnut Street, SUITE 12240, Green Cove Springs, FL, 32043-3443, US
Mail Address: 2377 Gold Meadow Way, STE 100, Gold River, CA, 95670, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P & S ASSETS, LLC Authorized Member 411 Walnut Street, Green Cove Springs, FL, 320433443
SHELTON STEVE Authorized Member 2377 Gold Meadow Way, Gold River, CA, 95670
Shelton Lynne D Agent 411 Walnut Street, Green Cove Springs, FL, 320433443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 411 Walnut Street, SUITE 12240, Green Cove Springs, FL 32043-3443 -
CHANGE OF MAILING ADDRESS 2017-02-21 411 Walnut Street, SUITE 12240, Green Cove Springs, FL 32043-3443 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Shelton, Lynne D -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 411 Walnut Street, Suite 12240, Green Cove Springs, FL 32043-3443 -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State