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. |
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 |
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 |
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 | - |
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