Search icon

FLA ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: FLA ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLA ASSOCIATES 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: 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: 20 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L09000069307
FEI/EIN Number 27-3802490

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

Address: 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301
Mail Address: 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grandio, Estefania Managing Member 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301
Alsogaray, Eduardo Managing Member 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301
EG DESIGN & DEVELOPMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-08-03 - -
CHANGE OF MAILING ADDRESS 2015-08-03 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 100 NORTH FEDERAL HWY, APT 817, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2014-01-18 EG Design & Development LLC -
LC AMENDMENT 2011-02-09 - -
LC AMENDMENT 2010-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-14
LC Amendment 2015-08-03

Date of last update: 24 Feb 2025

Sources: Florida Department of State