Search icon

FRANTZ PIERRE , LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FRANTZ PIERRE , 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: 06 Jan 2023 (3 years ago)
Document Number: L23000015247
FEI/EIN Number 92-1773720

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

Address: 2117 Tigris Dr., West Palm Beach, FL, 33411, US
Mail Address: 2117 Tigris Dr., West Palm Beach, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE FRANTZ Managing Member 2117 Tigris Dr., West Palm Beach, FL, 33411
PIERRE FRANTZ Agent 2117 Tigris Dr., West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 2117 Tigris Dr., West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 2117 Tigris Dr., West Palm Beach, FL 33411 -

Court Cases

Title Case Number Docket Date Status
FLORIDA PENINSULA INSURANCE COMPANY VS FRANTZ PIERRE and DENISE PIERRE 4D2020-1374 2020-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA014029

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara J. Edelstein, Hinda Klein, Thomas Poole
Name Denise Pierre
Role Appellee
Status Active
Name FRANTZ PIERRE , LLC
Role Appellee
Status Active
Representations Gregory Saldamando, Melissa Ann Giasi, Erin M. Berger
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 18, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-10-19
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant’s October 16, 2020 motion to abate is granted. This case is abated for thirty (30) days from the date of this order.
Docket Date 2020-10-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frantz Pierre
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (1174 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-14
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's August 21, 2020 motion to abate is granted, and the above-styled appeal is stayed for thirty (30) days for the parties to finalize settlement negotiations.
Docket Date 2020-08-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2020-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Peninsula Insurance Company
CITY OF NORTH MIAMI BEACH, FLORIDA, VS FRANTZ PIERRE, etc., et al., 3D2018-0566 2018-03-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5155

Parties

Name City of North Miami Beach
Role Appellant
Status Active
Representations Stephen Hunter Johnson
Name FRANTZ PIERRE , LLC
Role Appellee
Status Active
Representations Michael T. Davis, Benedict P. Kuehne
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of North Miami Beach
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frantz Pierre
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2018.
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of North Miami Beach
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-25
Florida Limited Liability 2023-01-06

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12995.00
Total Face Value Of Loan:
12995.00
Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,995
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,058.17
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,995
Jobs Reported:
1
Initial Approval Amount:
$12,995
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,052.39
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,995
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,928.48
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,924.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,912.28
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State