Search icon

FLAMINGO RANCH ESTATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLAMINGO RANCH ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO RANCH ESTATES, 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: 16 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L03000022624
FEI/EIN Number 113691713

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

Address: 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US
Mail Address: 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESTER STUART Manager 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301
PESTER STUART Agent 347 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 347 N NEW RIVER DR E, APT 3109, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-12-28 347 N NEW RIVER DR E, APT 3109, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-28 347 N NEW RIVER DR E, APT 3109, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-12-14 PESTER, STUART -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State