Entity Name: | FLAMINGO EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAMINGO EAST, 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: |
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: | 13 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | L04000089914 |
FEI/EIN Number |
202145655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N Military Trail, Suite 101, BOCA RATON, FL, 33431, US |
Mail Address: | 3000 N Military Trail, Suite 101, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Kenneth | Manager | 3000 N Military Trail, BOCA RATON, FL, 33431 |
Richardson Christopher | Manager | 3000 N Military Trail, BOCA RATON, FL, 33431 |
RICHARDSON CHRISTOPHER A | Agent | 3000 N Military Trail, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3000 N Military Trail, Suite 101, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3000 N Military Trail, Suite 101, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 3000 N Military Trail, Suite 101, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2013-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | RICHARDSON, CHRISTOPHER A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State