Search icon

FRANZO SNACKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FRANZO SNACKS, 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: 15 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000074796
FEI/EIN Number 81-2239762

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

Address: 9505 minorca way 104, palm beach gardens, FL, 33418, US
Mail Address: 9505 minorca way 104, palm beach gardens, FL, 33418, US
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZOSE KEVIN Managing Member 6135 EATON STREET, WEST PALM BEACH, FL, 33411
FRANZOSE KEVIN Agent 6135 EATON STREET, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-29 - -
CHANGE OF MAILING ADDRESS 2020-09-29 9505 minorca way 104, palm beach gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 9505 minorca way 104, palm beach gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 FRANZOSE, KEVIN -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442525 TERMINATED 1000000785472 PALM BEACH 2018-06-06 2038-06-27 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-10-11
Florida Limited Liability 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17212.00
Total Face Value Of Loan:
17212.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,212
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,291.84
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $17,211

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State