Search icon

FLAGLER PIONEER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER PIONEER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER PIONEER GROUP, 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: 14 Dec 2007 (17 years ago)
Document Number: L07000124318
FEI/EIN Number 261597271

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

Address: 2 Lambert Cv., Flagler Beach, FL, 32136, US
Mail Address: 2 Lambert Cv., Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS THOMAS L Manager 2 LAMBERT COVE, FLAGLER BEACH, FL, 32136
Gibbs Judith L Director 1425 Ocean Shore Blvd., Ormond Beach, FL, 32176
GIBBS Thomas L Agent 2 Lambert Cove, Flagler Beach, FL, 32136
Gazzoli John Vice President 60 N.Waterview Dr, Palm Coasta, FL, 32137
Gazzoli John Director 60 N.Waterview Dr, Palm Coasta, FL, 32137
Gibbs Judith L Secretary 1425 Ocean Shore Blvd., Ormond Beach, FL, 32176
Gibbs Judith L Treasurer 1425 Ocean Shore Blvd., Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2 Lambert Cv., Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2020-03-04 2 Lambert Cv., Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2018-02-12 GIBBS, Thomas L -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2 Lambert Cove, Flagler Beach, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State