Search icon

FLAGLER COMMERCE PARK CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLAGLER COMMERCE PARK CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER COMMERCE PARK CENTER, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 May 2006 (19 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L06000055186
FEI/EIN Number 205024034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 391 Palm Coast Parkway SW, Suite 3, PALM COAST, FL, 32137, US
Mail Address: 391 Palm Coast Parkway SW, Suite 3, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASY DAY HOLDINGS LLC Managing Member -
MULLEN MICHAEL Managing Member 1500 LAMBERT AVE, FLAGLER BEACH, FL, 32136
Chiumento, Dwyer, Hertel, Grant & Kistemak Agent 145 CITY PLACE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Chiumento, Dwyer, Hertel, Grant & Kistemaker -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 391 Palm Coast Parkway SW, Suite 3, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2013-02-06 391 Palm Coast Parkway SW, Suite 3, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 145 CITY PLACE, SUITE 301, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State