Search icon

FLORES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FLORES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORES HOLDINGS, 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: 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: 04 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L02000022883
FEI/EIN Number 593717905

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

Address: 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33618, US
Mail Address: 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ARMANDO Managing Member 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33618
FLORES ARMANDO I Managing Member 4714 Tannery Avenue, Tampa, FL, 33624
CORDOVA ALISHA M Managing Member 10121 WOODSONG WAY, TAMPA, FL, 33618
FLORES JUDITH K Managing Member 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33618
FLORES ARMANDO Agent 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 FLORES, ARMANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2004-01-08 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL 33618 -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State