Entity Name: | K & B FLAGSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K & B FLAGSHIP, 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: | 18 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000037493 |
FEI/EIN Number |
562511707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL, 32819 |
Mail Address: | 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
K&B PASCO, LLC | Manager | 5555 S. KIRKMAN RD. SUITE 201, ORLANDO, FL, 32819 |
BOLIN TED | Treasurer | 5323 MILLENIA LAKES BOULEVARD SUITE 121, ORLANDO, FL, 32839 |
HODGE RANDALL R | Agent | 5555 S. KIRKMAN RD., ORLANDO, FL, 32819 |
BOYD SCOTT T | President | 7586 W. SAND LAKE ROAD, ORLANDO, FL, 32819 |
HODGE RANDALL R | Vice President | 5555 SOUTH KIRKMAN ROAD, SUITE 201, ORLANDO, FL, 32819 |
BOLIN TED | Secretary | 5323 MILLENIA LAKES BOULEVARD SUITE 121, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State