Entity Name: | FRANK'S GARAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANK'S GARAGE 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. |
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: | 19 Oct 2016 (9 years ago) |
Document Number: | L15000199482 |
FEI/EIN Number |
810746666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 Lake Winona Rd., De Leon Springs, FL, 32130, US |
Mail Address: | 129 Blanco Dr., DELAND, FL, 32724, US |
ZIP code: | 32130 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK CLINTON F | Authorized Member | 129 Blanco Dr., DELAND, FL, 32724 |
FRANK BRITTENY A | Authorized Member | 129 Blanco Dr., DELAND, FL, 32724 |
FRANK CLINTON F | Agent | 129 Blanco Dr., DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000143241 | THE MOTO STOP | ACTIVE | 2021-10-25 | 2026-12-31 | - | 1307 SARATOGA ST UNIT 6, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 6111 Lake Winona Rd., De Leon Springs, FL 32130 | - |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 6111 Lake Winona Rd., De Leon Springs, FL 32130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 129 Blanco Dr., DELAND, FL 32724 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | FRANK, CLINTON F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State