Search icon

FRANCOIS AND FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: FRANCOIS AND FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCOIS AND FAMILY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L21000464284
FEI/EIN Number APPLIED FOR

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

Address: 1505 W Sligh Ave, Tampa, FL, 33604, US
Mail Address: 18870 Muhly Grass Ln, Lutz, FL, 33558, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
FRANCOIS GABRIEL Authorized Member 18870 MUHLY GRASS LN, LUTZ, FL, 33558
Ronin Franco Katrina Authorized Member 18870 MUHLY GRASS LN, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144719 TAMPA BAY RECOVERY CARE ACTIVE 2021-10-28 2026-12-31 - 18870 MUHLY GRASS LN., LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 1505 W Sligh Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-11-20 1505 W Sligh Ave, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2024-11-20 United States Corporation Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 476 Riverside Ave., Jacksonville, FL 32202 -
REINSTATEMENT 2024-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2022-01-04
Florida Limited Liability 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State