Search icon

FLA LIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLA LIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA LIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L06000059631
FEI/EIN Number 20-5015548

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

Address: 13400 S RT 59, Suite#116, Plainfield, IL, 60585, US
Mail Address: 13400 S RT 59, Suite# 116, Plainfield, IL, 60585, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD HARRY Managing Member PO BOX 99, BOURBONNAIS, IL, 60914
WEISMAN DAVID E Managing Member 2115 Leroy Place. N.W, Washington, DC, 20008
Brown Stacy E Gene 13400 S RT 59, Plainfield, IL, 60585
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 13400 S RT 59, Suite#116, PMB#343, Plainfield, IL 60585 -
CHANGE OF MAILING ADDRESS 2015-01-11 13400 S RT 59, Suite#116, PMB#343, Plainfield, IL 60585 -
LC NAME CHANGE 2010-05-10 FLA LIC, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
CORLCRACHG 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State