Entity Name: | FRANK THEATRES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 10 Jul 2020 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | M08000000915 |
FEI/EIN Number |
26-1767700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 W. Indiantown Rd., Ste.210, Jupiter, FL, 33458, US |
Mail Address: | 1003 W. Indiantown Rd., Ste.210, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Frank Bruce S | Manager | 1003 W. Indiantown Rd., Jupiter, FL, 33458 |
Reynolds Robert J | Auth | 1003 W. Indiantown Rd., Jupiter, FL, 33458 |
CORPORATION SERVICE COMPANY | Agent | - |
FRANK ENTERTAINMENT COMPANIES, LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2020-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 1003 W. Indiantown Rd., Ste.210, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1003 W. Indiantown Rd., Ste.210, Jupiter, FL 33458 | - |
LC STMNT OF RA/RO CHG | 2018-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000417600 | LAPSED | CACE-13-25993 (DIV 08) | CIRCUIT COURT OF 17TH JUDICIAL | 2018-05-30 | 2023-06-20 | $55,000.00 | LAS OLAS RIVERFRONT, LP, A DELAWARE LIMITED PARTNERSHIP, 2434 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
Revoked for Registered Agent | 2020-07-10 |
Reg. Agent Resignation | 2020-02-10 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-06 |
CORLCRACHG | 2018-01-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State