Entity Name: | FLATWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLATWOOD, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2000 (25 years ago) |
Document Number: | L00000006433 |
FEI/EIN Number |
593649799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 Ashville Hwy, Monticello, FL, 32344, US |
Mail Address: | PO Box 1242, Monticello, FL, 32345, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABJ, INC. | Managing Member | - |
Stephanie R. Boyd Revocable Trust | Managing Member | 535 High Oaks Ct., Tallahassee, FL, 32312 |
Murray ROSE M | Manager | PO Box 1242, Monticello, FL, 32345 |
Hershenson Paula | Auth | 795 Hawser St., Palm Bay, FL, 32907 |
MURRAY ROSE M | Agent | 1180 Ashville Hwy, Monticello, FL, 32344 |
EASTROPE, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-04 | MURRAY, ROSE M | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1180 Ashville Hwy, Monticello, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 1180 Ashville Hwy, Monticello, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 1180 Ashville Hwy, Monticello, FL 32344 | - |
AMENDMENT | 2000-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State