Search icon

FLAGSTONE HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLAGSTONE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGSTONE HOLDINGS, 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.
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: 21 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: L04000068797
FEI/EIN Number 201882234

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

Address: 3802 Alafaya Lane, Suite 106, Rockledge, FL, 32955, US
Mail Address: 665 Antone St., Atlanta, GA, 30318, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLAGSTONE HOLDINGS, LLC, ILLINOIS LLC_03824942 ILLINOIS

Key Officers & Management

Name Role Address
Lewis Thomas E Manager 665 Antone St., Atlanta, GA, 30318
LEWIS THOMAS E Agent 3802 Alafaya Lane, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-06-20 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 LEWIS, THOMAS E -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State