Entity Name: | FLAGLER REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER REAL ESTATE SERVICES, 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. |
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: | 27 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L07000127382 |
FEI/EIN Number |
611604637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FECI, 350 NW 1st Avenue, Miami, FL, 33128, US |
Mail Address: | c/o FECI, P.O. Box 164739, Miami, FL, 33116, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLAGLER REAL ESTATE SERVICES, LLC, ALABAMA | 000-005-185 | ALABAMA |
Name | Role | Address |
---|---|---|
HOENER JAMES | Vice President | c/o FECI, Miami, FL, 33116 |
COBB KOLLEEN O.P. | Vice President | c/o FECI, Miami, FL, 33116 |
GODOY JUAN | Vice President | c/o FECI, Miami, FL, 33116 |
ANDERSON MAURICIO H | Vice President | c/o FECI, Miami, FL, 33116 |
COBB KOLLEEN O.P. | Agent | c/o FECI, Miami, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
LC AMENDMENT | 2018-11-13 | - | - |
LC AMENDMENT | 2017-08-02 | - | - |
LC AMENDMENT | 2017-06-20 | - | - |
LC AMENDMENT | 2016-10-27 | - | - |
LC AMENDMENT | 2014-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | COBB, KOLLEEN O.P. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-04-10 |
LC Amendment | 2017-08-02 |
LC Amendment | 2017-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State