Search icon

THE FLYING DUTCHMAN, LLC - Florida Company Profile

Company Details

Entity Name: THE FLYING DUTCHMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLYING DUTCHMAN, 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.
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 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000063611
FEI/EIN Number 900679102

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

Address: 307 61TH STREET, HOLMES BEACH, FL, 34217, US
Mail Address: 307 61th street, holmes beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEMSEN PETER Managing Member 307 61TH ST, HOLMES BEACH, FL, 34217
WILEMSEN PETER Managing Member 307 61TH ST, HOLMES BEACH, FL, 34217
WILLEMSEN PETER Agent 307 61TH STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 307 61TH STREET, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2015-11-04 WILLEMSEN, PETER -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 307 61TH STREET, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 307 61TH STREET, B, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State