Entity Name: | FLAGLER FAMILY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER FAMILY GROUP, 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: | 24 May 2005 (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: | L05000051545 |
FEI/EIN Number |
202933309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 HEALTH PARK BOULEVARD, ST. AUGUSTINE, FL, 32086 |
Mail Address: | 130 HEALTH PARK BOULEVARD, ST. AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunn John | Manager | 130 HEALTH PARK BOULEVARD, ST. AUGUSTINE, FL, 32086 |
BATENHORST TODD | Manager | 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086 |
ZUB CHRIS | Manager | 130 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086 |
BATENHORST TODD | Agent | 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086 |
WHITLOCK WARREN | Manager | 130 HEALTH PARK BOULEVARD, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2018-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-03 | BATENHORST, TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-06 |
REINSTATEMENT | 2018-02-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State