Search icon

FLOMICH PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

FLOMICH PROPERTIES, 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: 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: 28 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000007577
FEI/EIN Number 342003480

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

Address: 1741 EXPERIMENT STATION RD, WATKINSVILLE, GA, 30677
Mail Address: 1741 EXPERIMENT STATION RD, WATKINSVILLE, GA, 30677, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP GEORGE R Manager 1741 EXPERIMENT STATION ROAD, WATKINSVILLE, GA, 30677
BISHOP WILLIAM T Manager 1051 LOCH LOMOND CIRCLE, WATKINSVILLE, GA, 30677
BISHOP JONATHAN L Manager 2071 ELDER MILL RD, WATKINSVILLE, GA, 30677
Bishop George R Agent 150 MAGNOLIA AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-08-21 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 Bishop , George Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-17 1741 EXPERIMENT STATION RD, WATKINSVILLE, GA 30677 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1741 EXPERIMENT STATION RD, WATKINSVILLE, GA 30677 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-08-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State