Entity Name: | FLORES ACCOUNTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORES ACCOUNTING, 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: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000079567 |
FEI/EIN Number |
201826569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502, US |
Mail Address: | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES RAYMOND G | Managing Member | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502 |
FLORES RAYMOND G | Agent | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | FLORES, RAYMOND G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000813170 | LAPSED | 2018 CA 000884 | ESCAMBIA COUNTY | 2018-11-30 | 2023-12-17 | $128,557.97 | HANCOCK WHITNEY BANK, 2510 14TH STREET, GULFPORT, MS 39501 |
Name | Date |
---|---|
REINSTATEMENT | 2014-11-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
REINSTATEMENT | 2011-10-24 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State