Search icon

F & L EXECUTIVE SEARCH, LLC - Florida Company Profile

Company Details

Entity Name: F & L EXECUTIVE SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & L EXECUTIVE SEARCH, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L09000098935
FEI/EIN Number 270780589

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

Address: 8137 HIGHWAY 87 SOUTH, MILTON, FL, 32583, 67
Mail Address: 316 PARK PLACE BLVD, KNOXVILLE, TN, 37934
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIA JAN L Managing Member 316 PARK PLACE BLVD, KNOXVILLE, TN, 37934
STARKEY ROBERT S Manager 8137 HIGHWAY 87 SOUTH, MILTON, FL, 32583
STARKEY ROBERT S Agent 8137 HIGHWAY 87 SOUTH, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
CHANGE OF MAILING ADDRESS 2012-03-17 8137 HIGHWAY 87 SOUTH, MILTON, FL 32583 67 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8137 HIGHWAY 87 SOUTH, MILTON, FL 32583 67 -
REGISTERED AGENT NAME CHANGED 2011-04-19 STARKEY, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8137 HIGHWAY 87 SOUTH, MILTON, FL 32583 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State