Search icon

FLIRTIES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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