Search icon

FRANCISCO FLIPS LLC - Florida Company Profile

Company Details

Entity Name: FRANCISCO FLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCISCO FLIPS 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: 16 Sep 2019 (6 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: L19000233608
FEI/EIN Number 843173882

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

Address: 500 E Kennedy Blvd, TAMPA, FL, 33604, US
Mail Address: 500 E Kennedy Blvd, Suite 300, Mailbox #, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO NOE FJR Chief Executive Officer 2519 W BEACH ST, TAMPA, FL, 33607
CABALLERO NOE FJR Agent 2519 W BEACH ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034477 DEO VOLENTE SERVICES ACTIVE 2022-03-16 2027-12-31 - 500 E KENNEDY BLVD, SUITE 300,, TAMPA, FL, 33604
G22000003542 CABALLERO FAMILY CAPITAL ACTIVE 2022-01-10 2027-12-31 - 500 E KENNEDY BLVD, SUITE 300,, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 500 E Kennedy Blvd, 300, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-05-01 500 E Kennedy Blvd, 300, TAMPA, FL 33604 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 CABALLERO, NOE F, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State