Search icon

FLORCAN, LLC - Florida Company Profile

Company Details

Entity Name: FLORCAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORCAN, 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: 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 Mar 2007 (18 years ago)
Document Number: L07000026449
FEI/EIN Number 208612567

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

Address: 1051 OCEAN SHORE BLVD, APT 201, ORMOND BEACH, FL, 32176
Mail Address: 1051 OCEAN SHORE BLVD, APT 201, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTICK ALEXANDRA M Agent 1051 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
KOSTICK ALEXANDRA Manager 1051 OCEAN SHORE BLVD APT 201, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 1051 Ocean Shore Blvd, Suite 201, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 1051 Ocean Shore Blvd, Suite 201, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2025-01-19 1051 Ocean Shore Blvd, Suite 201, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2025-01-19 Kostick, Alexandra -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 1051 OCEAN SHORE BLVD, APT 201, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2009-03-22 1051 OCEAN SHORE BLVD, APT 201, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2008-01-06 KOSTICK, ALEXANDRA MMGR -
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 1051 OCEAN SHORE BLVD., APT. # 201, ORMOND BEACH, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State