Search icon

FLAKY CRUST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLAKY CRUST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAKY CRUST PROPERTIES, 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L10000005949
FEI/EIN Number 45-2792180

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

Address: 1458 South Hiatus Rd, PEMBROKE PINES, FL, 33025, US
Mail Address: 1458 South Hiatus Rd, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYN-KEE-CHOW LISA Manager 1458 South Hiatus Rd, PEMBROKE PINES, FL, 33025
LYN-KEE-CHOW RICKEY Manager 1458 South Hiatus Rd, PEMBROKE PINES, FL, 33025
LYN-KEE-CHOW LISA Agent 1458 South Hiatus Rd, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 LYN-KEE-CHOW, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 1458 South Hiatus Rd, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2013-06-14 1458 South Hiatus Rd, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 1458 South Hiatus Rd, PEMBROKE PINES, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State