Search icon

FRANCHISEOPS.COM LLC - Florida Company Profile

Company Details

Entity Name: FRANCHISEOPS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCHISEOPS.COM 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: 13 Sep 2016 (9 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: L16000170963
FEI/EIN Number 81-3838275

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

Address: 2719 LETAP CT, #102, LAND O LAKES, FL, 34638, US
Mail Address: 2719 LETAP CT, #102, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT MARK Manager 2719 LETAP CT, #102, LAND O LAKES, FL, 34638
TOUSSAINT MARK P Agent 3128 SAGO POINT CT, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036267 REAL PROPERTY SOLUTIONS & BUSINESS BROKERS OF TAMPA EXPIRED 2019-03-19 2024-12-31 - 2719 LETAP CT, #102, LAND O LAKES, FL, 34638
G18000058314 REAL PROPERTY SOLUTIONS EXPIRED 2018-05-13 2023-12-31 - 2719 LETAP CT, LAND O LAKES, FL, 34638
G17000024888 BUSINESS BROKERS OF TAMPA EXPIRED 2017-03-08 2022-12-31 - 3128 SAGO POINT CT, LAND O LAKES, FL, 34639
G17000018509 PREMIER BUSINESS BROKERS EXPIRED 2017-02-20 2022-12-31 - 3128 SAGO POINT CT, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 2719 LETAP CT, #102, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2017-07-24 2719 LETAP CT, #102, LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State