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. |
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 |
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 |
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 | - | - |
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