Search icon

FLEXIINVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FLEXIINVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEXIINVESTMENTS, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 18 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L08000078752
FEI/EIN Number 943441033

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

Address: 4850 Tamiami Trail North, Suite 301, NAPLES, FL, 34103, US
Mail Address: 4850 Tamiami Trail North, Suite 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERDUTO GUY D Agent 8963 STIRLING ROAD, COOPER CITY, FL, 33328
FLEXIINTERNATIONAL SOFTWARE, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-18 - -
CHANGE OF MAILING ADDRESS 2021-04-23 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-01-06 FLEXIINVESTMENTS, LLC -
LC NAME CHANGE 2010-06-23 RENOVO 1, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8963 STIRLING ROAD, SUITE 101, COOPER CITY, FL 33328 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State