Search icon

FLAGLER/PONCE L.L.C. - Florida Company Profile

Company Details

Entity Name: FLAGLER/PONCE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER/PONCE L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jun 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000006371
FEI/EIN Number 651020459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431
Mail Address: 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANET SCOTT Manager 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431
GRANET LLOYD Manager 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431
GRANET AYNN Manager 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431
GRANET SCOTT Agent 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2003-04-08 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State