Search icon

MADFRANKS, LLC - Florida Company Profile

Company Details

Entity Name: MADFRANKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADFRANKS, 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L15000199309
FEI/EIN Number 81-0733307

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

Address: 4 Oakland Pointe Circle, po box 1455, Oakland, FL, 34760, US
Mail Address: 4 Oakland Pointe Circle, po box 1455, Oakland, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA MARIO Authorized Member 4 Oakland Pointe Circle, Oakland, FL, 34760
RODRIGUEZ FRANK Authorized Member 4 Oakland Pointe Circle, Oakland, FL, 34760
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 4 Oakland Pointe Circle, po box 1455, Oakland, FL 34760 -
CHANGE OF MAILING ADDRESS 2023-01-29 4 Oakland Pointe Circle, po box 1455, Oakland, FL 34760 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-02-15
Florida Limited Liability 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State