Search icon

FLAMINGO MEDICAL OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO MEDICAL OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO MEDICAL OFFICE, 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000094396
FEI/EIN Number 320265570

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

Address: 4901 NW 17th Way Ste 103, Fort Lauderdale, FL, 33309, US
Mail Address: c/o Levy Realty Advisors LLC, 4901 NW 17th Way Ste 103, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARC Manager 222 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Levy Alan M Agent 4901 NW 17th Way Ste 103, Ft. Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122018 SUNRISE MEDICAL PARK EXPIRED 2018-11-14 2023-12-31 - 222 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G15000102976 DIXIE WAREHOUSES EXPIRED 2015-09-30 2020-12-31 - 222 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G15000099152 DIXIE WAREHOUSES EXPIRED 2015-09-28 2020-12-31 - 222 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 4901 NW 17th Way Ste 103, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-24 4901 NW 17th Way Ste 103, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-04-24 Levy, Alan M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 4901 NW 17th Way Ste 103, Ft. Lauderdale, FL 33309 -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
LC Amendment 2018-07-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State