Entity Name: | FRANKLIN SERVICES, 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: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 09 Dec 2024 (5 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | M10000000765 |
FEI/EIN Number |
271800446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 2nd Street, # 183, BOCA RATON, FL, 33432, US |
Mail Address: | 102 NE 2nd Street, #183, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Meeler Dan | Managing Member | 102 NE 2ND STREET #183, BOCA RATON, FL, 33432 |
Meeler Dan | Agent | 102 NE 2ND STREET #183, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012239 | PFR GROUP | EXPIRED | 2013-02-05 | 2018-12-31 | - | 102 NE 2ND STREET #183, BOCA RATON, FL, 33432 |
G13000008714 | PAYDAY FINANCIAL RELIEF GROUP | EXPIRED | 2013-01-25 | 2018-12-31 | - | 102 NE 2ND #183, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 102 NE 2nd Street, # 183, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 102 NE 2nd Street, # 183, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2013-05-30 | - | - |
LC AMENDMENT | 2013-04-08 | - | - |
LC AMENDMENT | 2013-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 102 NE 2ND STREET #183, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | Meeler, Dan | - |
REINSTATEMENT | 2012-11-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-13 |
LC Amendment | 2013-05-30 |
CORLCMMRES | 2013-05-30 |
LC Amendment | 2013-04-08 |
LC Amendment | 2013-03-08 |
ANNUAL REPORT | 2013-02-28 |
REINSTATEMENT | 2012-11-26 |
LC Amendment | 2010-07-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State