Search icon

FRENCHTOWN REDEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FRENCHTOWN REDEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCHTOWN REDEVELOPMENT PARTNERS, 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000072991
FEI/EIN Number APPLIED FOR

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

Address: 224 NORTH MARTIN LUTHER KING, JR., BLVD., TALLAHASSEE, FL, 32301, US
Mail Address: 224 NORTH MARTIN LUTHER KING, JR., BLVD., TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEL MISSIONARY BAPTIST CHURCH Auth 224 NORTH MARTIN LUTHER KING, JR., BLVD., TALLAHASSEE, FL, 32301
WEST TENNESSEE STREET PARTNERS, LTD. Auth -
ROBERTS GERALDINE D Auth 3121 GALIMORE DRIVE, TALLAHASSEE, FL, 32305
DAVIS SYLVESTER Auth 8143 BUCK LAKE ROAD, TALLAHASSEE, FL, 32317
Bowers Thomas K Agent 1548 Marion Avenue, TALLAHASSEE, FL, 32303
TBCGDG TALLAHASSEE, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Bowers, Thomas Keith -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 1548 Marion Avenue, TALLAHASSEE, FL 32303 -
LC AMENDMENT 2018-09-26 - -
REINSTATEMENT 2017-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-03
LC Amendment 2018-09-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-05-19
Florida Limited Liability 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State