Search icon

N FRANZE HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: N FRANZE HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N FRANZE HOSPITALITY 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000030485
FEI/EIN Number 47-3182919

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

Mail Address: C/O JACQUELINE BARNES, 1947 S. MYRTLE AVE, MONROVIA, CA, 91016, US
Address: 8804 66th Street, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JACQUELINE Manager 2348 N LENOX CT, ROUND LAKE BEACH, IL, 60073
LIROT LUKE ESQ. Agent LAW OFFICES OF LUKE LIROT P.A., Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000077545 DESIRE - SOUTH EXPIRED 2016-08-02 2021-12-31 - 18514 U.S. HWY 19 N. STE. E, CLEARWATER, FL, 33764
G16000055121 DESIRE GENTLEMEN'S CLUB EXPIRED 2016-06-03 2021-12-31 - 2841 U.S. HWY 19 NORTH, HOLIDAY, FL, 34691
G15000120819 66TH STREET CABARET EXPIRED 2015-12-01 2020-12-31 - 8804 66TH STREET NORTH, PINELLAS PARK, FL, 33782
G15000042850 MILE HIGH GENTLEMEN'S CLUB PINELLAS PARK EXPIRED 2015-04-29 2020-12-31 - 3860 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-01-06 - -
CHANGE OF MAILING ADDRESS 2017-01-06 8804 66th Street, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2017-01-06 LIROT, LUKE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 LAW OFFICES OF LUKE LIROT P.A., 2240 BELLEAIR RD, SUITE 190, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 8804 66th Street, Pinellas Park, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
CORLCRACHG 2017-01-06
AMENDED ANNUAL REPORT 2016-08-08
AMENDED ANNUAL REPORT 2016-07-19
AMENDED ANNUAL REPORT 2016-06-17
AMENDED ANNUAL REPORT 2016-06-16
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State