Search icon

FLYNN PETERSON, LLC - Florida Company Profile

Company Details

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

FLYNN PETERSON, 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: 02 Jun 2009 (16 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L09000053362
FEI/EIN Number 270520261

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

Address: 8545 DANBURY BLVD, 204, NAPLES, FL, 34120
Mail Address: 100 2nd Street SE, 1102, MINNEAPOLIS, MN, 55414, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN PETERSON KATHLEEN Manager 8545 DANBURY BOULEVARD, NAPLES, FL, 34120
Farese Larry J Agent 5701 Cypress Hollow Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5701 Cypress Hollow Way, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Farese, Larry J -
CHANGE OF MAILING ADDRESS 2019-02-07 8545 DANBURY BLVD, 204, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 8545 DANBURY BLVD, 204, NAPLES, FL 34120 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State