Search icon

FLAMINGO LAKE F & B, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO LAKE F & B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO LAKE F & B, 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 19 Nov 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L07000127307
FEI/EIN Number 262374674

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

Address: 3640 NEWCOMB ROAD, JACKSONVILLE, FL, 32218
Mail Address: 3640 NEWCOMB ROAD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
LANE RAYMOND L Manager 3640 NEWCOMB ROAD, JACKSONVILLE, FL, 32218
Fisher Michael W Manager 501 Riverside Avenue, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151700033 FLAMINGO LAKE EXPIRED 2008-05-30 2013-12-31 - 3640 NEWCOMB ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
MERGER 2020-11-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M92826. MERGER NUMBER 500000207385
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 501 Riverside Avenue, Suite 600, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-04-23 FISHER, TOUSEY, LEAS & BALL, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State