Search icon

FLSC, LLC

Company Details

Entity Name: FLSC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: L07000107574
FEI/EIN Number 711040654
Address: 3911 SW 47th Avenue, Davie, FL, 33314, US
Mail Address: 3911 SW 47th Avenue, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS MARC Agent 135 WESTON RD, SUITE 319, WESTON, FL, 33326

Managing Member

Name Role Address
DOUGLAS MARC Managing Member 3911 SW 47th Avenue, Davie, FL, 33314

Manager

Name Role Address
Boariu Nick Manager 3911 SW 47th Avenue, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103246 FLORIDA TEXTILE RECYCLING PROGRAMS ACTIVE 2014-10-10 2029-12-31 No data 3911 SW 47TH AVENUE, SUITE 903, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-01-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 135 WESTON RD, SUITE 319, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 3911 SW 47th Avenue, Suite 903, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-01-23 3911 SW 47th Avenue, Suite 903, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 DOUGLAS, MARC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
CORLCRACHG 2018-01-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State