Search icon

FRANCONIA LLC - Florida Company Profile

Company Details

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

FRANCONIA 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L96000001250
FEI/EIN Number 650712502

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

Address: 1064 25th Street, Okeechobee, FL, 34974, US
Mail Address: 1064 25th Street, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREWSON THOMAS Manager 1064 25th Street, Okeechobee, FL, 34974
Krewson Thomas Agent 1064 25th Street, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1064 25th Street, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-04-26 1064 25th Street, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1064 25th Street, Okeechobee, FL 34974 -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 Krewson, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-05-06 FRANCONIA LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-12-06
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State