Search icon

FLORES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORES, 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: 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: 08 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: L01000003627
FEI/EIN Number 593707188

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

Address: 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698, US
Mail Address: 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAITAK DORIS Manager 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698
CAITAK DORIS Agent 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115061 SUONA - SOUNDS OF GOOD LIVING EXPIRED 2015-11-12 2020-12-31 - 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698
G11000045260 EVIVA EXPIRED 2011-05-10 2016-12-31 - 1198 WEYBRIDGE LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 CAITAK, DORIS -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1198 WEYBRIDGE LANE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2012-01-06 1198 WEYBRIDGE LANE, DUNEDIN, FL 34698 -
LC AMENDMENT 2006-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 1198 WEYBRIDGE LANE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State