Entity Name: | FLOSSY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOSSY DEVELOPMENT, 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: |
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: | 01 Jul 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Dec 2016 (8 years ago) |
Document Number: | L03000023919 |
FEI/EIN Number |
900231031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7012 BISCAYNE BLVD., MIAMI, FL, 33138, US |
Mail Address: | 5781 SW 47 Street, Davie, FL, 33314, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIAS OMAR | Managing Member | 7012 BISCAYNE BLVD., MIAMI, FL, 33138 |
FRIAS OMAR | Agent | 7012 Biscayne Blvd, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 7012 Biscayne Blvd, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 7012 BISCAYNE BLVD., MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 7012 BISCAYNE BLVD., MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-10 | FRIAS, OMAR | - |
LC AMENDMENT | 2016-12-27 | - | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2008-08-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000170286 | TERMINATED | 1000000883709 | DADE | 2021-04-12 | 2041-04-14 | $ 100,959.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000170294 | TERMINATED | 1000000883710 | DADE | 2021-04-12 | 2031-04-14 | $ 807.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000320330 | TERMINATED | 1000000155922 | DADE | 2010-01-06 | 2030-02-16 | $ 6,060.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-28 |
LC Amendment | 2016-12-27 |
ANNUAL REPORT | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6460588107 | 2020-07-21 | 0455 | PPP | 7010 BISCAYNE BLVD, MIAMI, FL, 33138-5736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State