Search icon

FRANTZ LAMOUR LLC - Florida Company Profile

Company Details

Entity Name: FRANTZ LAMOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANTZ LAMOUR 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: 30 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000008750
FEI/EIN Number 85-4354705

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

Address: 515 e las olas boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 515 e las olas boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOUR FRANTZ Manager 321 HAWKTHORNE AVE, UNIONDALE, NY, 11553
BERNARD JAMES Manager 200 BROADHALLOW RD STE 207, MELVILLE, NY, 11747
LAMOUR FRANTZ J Agent 515 e las olas boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 515 e las olas boulevard, 120, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 515 e las olas boulevard, 120, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-17 515 e las olas boulevard, 120, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2023-01-13 - -
REGISTERED AGENT NAME CHANGED 2023-01-13 LAMOUR, FRANTZ J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment 2023-07-13
AMENDED ANNUAL REPORT 2023-02-17
REINSTATEMENT 2023-01-13
Florida Limited Liability 2020-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State