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