Entity Name: | FLIRTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLIRTIES, 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: | 02 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000085175 |
FEI/EIN Number |
270283244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 King Street, St A, St Augustine, FL, 32084, US |
Mail Address: | 41 King Street, St A, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lytle Leah E | Managing Member | 41 King Street, St Augustine, FL, 32084 |
LYTLE Leah E | Agent | 41 King Street, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 41 King Street, St A, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 41 King Street, St A, St Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-10 | LYTLE, Leah E | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 41 King Street, St A, St Augustine, FL 32084 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-10-11 | FLIRTIES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000257058 | TERMINATED | 1000000261827 | CLAY | 2012-03-30 | 2022-04-06 | $ 922.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000257066 | TERMINATED | 1000000261828 | CLAY | 2012-03-30 | 2032-04-06 | $ 422.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment and Name Change | 2011-10-11 |
ANNUAL REPORT | 2011-07-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State