Search icon

FRAME TO FINISH LLC - Florida Company Profile

Company Details

Entity Name: FRAME TO FINISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAME TO FINISH 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 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000264424
FEI/EIN Number 83-3519819

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

Address: 5706 SPRUCE DRIVE, FT PIERCE, FL, 34982, US
Mail Address: 5706 SPRUCE DRIVE, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJURE JAKE Manager 2926 lakeshore dr, Riviera beach, FL, 33404
MAJURE JAKE Agent 2926 lakeshore dr, Riviera beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075675 FRAME TO FINISH ACTIVE 2021-06-06 2026-12-31 - 2926 LAKESHORE DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 5706 SPRUCE DRIVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2023-10-31 5706 SPRUCE DRIVE, FT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2926 lakeshore dr, Riviera beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2021-01-25 MAJURE, JAKE -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State