Entity Name: | FL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Nov 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Mar 2006 (19 years ago) |
Document Number: | L05000112089 |
FEI/EIN Number | 20-3810543 |
Address: | 111 VALLEY CT, LONGWOOD, FL 32779 |
Mail Address: | P.O.BOX 916574, LONGWOOD, FL 32791 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETHEL, PAT | Agent | 111 VALLEY CT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
BETHEL, PAT | Managing Member | 111 VALLEY CT, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Bethel, William | Manager | 111 VALLEY CT, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-16 | 111 VALLEY CT, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 111 VALLEY CT, LONGWOOD, FL 32779 | No data |
LC NAME CHANGE | 2006-03-22 | FL PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State