Entity Name: | FLAG LEASING II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAG LEASING II, 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: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000042891 |
FEI/EIN Number |
201213026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL, 32504 |
Mail Address: | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUITTICHER TOM | Managing Member | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
CORLEY DIANE | Managing Member | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
LOWERY RODGER | Managing Member | 3000 LANGLEY AVE STE 402, PENSACOLA, FL, 32504 |
MATTHEWS EDSEL F | Agent | 308 SOUTH JEFFERSON STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 3000 LANGLEY AVENUE, SUITE 402, PENSACOLA, FL 32504 | - |
AMENDMENT | 2004-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State