Search icon

FRANKLIN SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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