Search icon

FACES BY FRANCESCA, LLC - Florida Company Profile

Company Details

Entity Name: FACES BY FRANCESCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FACES BY FRANCESCA, 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 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000060143
FEI/EIN Number 47-4864019

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

Address: 201 N UNIVERSITY DR SUITE 113, PLANTATION, FL 33324
Mail Address: 201 N UNIVERSITY DR SUITE 113, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PINIELLA, FRANCESCA Agent 4500 sw 141st ave, miramar, FL 33027
DE LA PINIELLA, FRANCESCA Manager 4500 sw 141st ave, miramar, FL 33027
SALINAS, ROSSANA Manager 4500 SW 141ST AVE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 201 N UNIVERSITY DR SUITE 113, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-11-04 201 N UNIVERSITY DR SUITE 113, PLANTATION, FL 33324 -
LC AMENDMENT 2019-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 4500 sw 141st ave, miramar, FL 33027 -
REINSTATEMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 DE LA PINIELLA, FRANCESCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-10-08
LC Amendment 2019-11-04
REINSTATEMENT 2019-06-04
Florida Limited Liability 2017-03-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State