Search icon

FLAGLER PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER PROPERTIES 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: 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000083210
FEI/EIN Number 201903379

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

Address: 10-B FLORIDA PARK DR., PALM COAST, FL, 32137
Mail Address: 2 Tidewater Dr., Ormond Beach, FL, 32174, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engler Keith J Manager 311 NORTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
KUHN WILLIAM B Agent 2 Tidewater Dr., Ormond Beach, FL, 32174
KUHN WILLIAM B Managing Member 311 N CLYDE MORRIS BLVD, #550, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 2 Tidewater Dr., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-03-23 10-B FLORIDA PARK DR., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2015-10-29 KUHN, WILLIAM B -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State