Entity Name: | FLAGG DESIGN STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGG DESIGN STUDIO, 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: | 16 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000091704 |
FEI/EIN Number |
203509356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 Matterhorn Road, JACKSONVILLE, FL, 32216, US |
Mail Address: | 623 Matterhorn Road, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAGG JULIE P | Manager | 623 Matterhorn Road, JACKSONVILLE, FL, 32216 |
FLAGG DESIGN STUDIO, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035339 | FLAGG GALLERY | EXPIRED | 2016-03-30 | 2021-12-31 | - | 623 MATTERHORN ROAD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 623 Matterhorn Road, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 623 Matterhorn Road, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 623 Matterhorn Road, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | FLAGG Design Studio, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State