Entity Name: | FLAGLER WEST REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER WEST REALTY, 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: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000013072 |
FEI/EIN Number |
383705704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1429 Tommy Hitchcock Avenue, DAYTONA BEACH, FL, 32124, US |
Mail Address: | 1429 Tommy Hitchcock Avenue, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Thomas W | Chief Financial Officer | 104 Spinnaker Circle, South Daytona, FL, 32119 |
Moremen Susan A | President | 1429 Tommy Hitchcock Avenue, Daytona Beach, FL, 32124 |
EVERSOLE CHARLES RIII | Manager | 1429 Tommy Hitchcock Avenue, DAYTONA BEACH, FL, 32124 |
Robinson Thomas WCFO | Agent | 1429 Tommy Hitchcock Avenue, Daytona, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 1429 Tommy Hitchcock Avenue, Daytona, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | Robinson, Thomas W, CFO | - |
CHANGE OF MAILING ADDRESS | 2020-10-08 | 1429 Tommy Hitchcock Avenue, DAYTONA BEACH, FL 32124 | - |
REINSTATEMENT | 2015-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-17 | 1429 Tommy Hitchcock Avenue, DAYTONA BEACH, FL 32124 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-17 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State