Search icon

FRAMES, LLC - Florida Company Profile

Company Details

Entity Name: FRAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAMES, 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: 28 Oct 2021 (3 years ago)
Document Number: L21000469627
FEI/EIN Number 87-3374714

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

Address: 12920 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US
Mail Address: 12920 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL TAYLOR K Manager 12920 AUTOMOBILE BLVD, CLEARWATER, FL, 33762
PUGH RHONDA Auth 607 QUEEN PALM ST, LARGO, FL, 33778
HILL TAYLOR Agent 12920 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130349 ENGELSEN FRAME & MOULDING ACTIVE 2022-10-18 2027-12-31 - 12920 AUTOMOBILE BLVD STE A, CLEARWATER, FL, 33762
G21000147045 FLORIDA FRAMES ACTIVE 2021-11-02 2026-12-31 - 1611 NE CRAIGIEVAR DR, BLUE SPRINGS, MO, 64081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 12920 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-09-16 12920 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-09-16 HILL, TAYLOR -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 12920 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
Florida Limited Liability 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State