Search icon

FLOK REAL ESTATE HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: FLOK REAL ESTATE HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOK REAL ESTATE HOLDINGS 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000073187
FEI/EIN Number 262198204

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

Address: 6445 East Bay Boulevard, Gulf Breeze, FL, 32563, US
Mail Address: 6445 East Bay Boulevard, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY SHELLY Agent 6445 East Bay Boulevard, Gulf Breeze, FL, 32563
ASHLEY SHELLY Manager 6445 East Bay Boulevard, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ASHLEY, SHELLY -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 6445 East Bay Boulevard, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 6445 East Bay Boulevard, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2016-03-16 6445 East Bay Boulevard, Gulf Breeze, FL 32563 -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State