Entity Name: | FRANK THEATRES CORAL SPRINGS, 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: | 08 Oct 2010 (15 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: | M10000004460 |
FEI/EIN Number |
27-3507910
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 |
FRANK THEATRES, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
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 | 2018-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000112407 | INACTIVE WITH A SECOND NOTICE FILED | CACE-18-023355 | BROWARD CIRCUIT COURT CLERK | 2018-12-06 | 2024-02-15 | $645,335.91 | 35 OAK US 5, INC., A FLORIDA CORPORATION, 48 E. FLAGLER STREET,, PH #104, MIAMI, FL 33131 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2020-07-10 |
Reg. Agent Resignation | 2020-02-10 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-06 |
CORLCRACHG | 2018-02-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State