Search icon

FRANK THEATRES MANAGEMENT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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