Search icon

1038 S FRANKLAND RD, LLC - Florida Company Profile

Company Details

Entity Name: 1038 S FRANKLAND RD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1038 S FRANKLAND RD, 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: 19 Oct 2017 (8 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: L17000216527
FEI/EIN Number 82-3881279

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

Address: 309 SE OSCEOLA ST #350, STUART, FL, 34994, US
Mail Address: 309 SE OSCEOLA ST #350, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYER DAVID E Manager 309 SE OSCEOLA ST #350, STUART, FL, 34994
Dreyer David Agent 309 SE Osceola Street, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 Dreyer, David -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 309 SE Osceola Street, Suite 350, Stuart, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-29 309 SE OSCEOLA ST #350, STUART, FL 34994 -
LC AMENDMENT AND NAME CHANGE 2017-12-29 1038 S FRANKLAND RD, LLC -
CHANGE OF MAILING ADDRESS 2017-12-29 309 SE OSCEOLA ST #350, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-18
LC Amendment and Name Change 2017-12-29
Florida Limited Liability 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State