Search icon

FLASH PRECEDENCE, LLC - Florida Company Profile

Company Details

Entity Name: FLASH PRECEDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASH PRECEDENCE, 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000016813
FEI/EIN Number 020630700

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

Address: 3956 Town Center Blvd, Suite 480, Orlando, FL, 32837, US
Mail Address: 3956 Town Center Blvd,, Suite 480, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE James GColonel Director 3956 Town Center Blvd, Suite 480, Orlando, FL, 32837
Cole Morgen E Agent 3956 Town Center Blvd,, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 3956 Town Center Blvd, Suite 480, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 3956 Town Center Blvd,, Suite 480, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-07-24 3956 Town Center Blvd, Suite 480, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-07-24 Cole, Morgen Elizabeth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State