Search icon

FLAGLER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER ENTERPRISES, 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.
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: 07 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000009611
FEI/EIN Number 593679945

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

Address: 2929 N OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
Mail Address: 309 SOUTH CLAY ST. APT. A, ZELIENOPLE, PA, 16063
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANICK RUTH Manager 309 SOUTH CLAY STREET, APARTMENT A, ZELIENOPLE, PA, 16063
MILANICK Ruth V Agent 116 Rachel Rd, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 MILANICK, Ruth V -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 116 Rachel Rd, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 2929 N OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2011-09-09 2929 N OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -

Documents

Name Date
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State