Search icon

FLYNN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLYNN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLYNN SERVICES, 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 Mar 2010 (15 years ago)
Date of dissolution: 09 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: L10000023351
FEI/EIN Number 272407000

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

Address: 4411 SE 31st Place, OCALA, FL, 34480, US
Mail Address: 4411 SE 31st Place, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN SEAN Managing Member 4411 SE 31st Place, OCALA, FL, 34480
FLYNN SEAN P Agent 4411 SE 31st Place, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065228 SAN SEBASTIAN WATER EXPIRED 2011-06-28 2016-12-31 - 1203 SW 12TH STREET, SUITE 1, OCALA, FL, 34471
G11000046650 ENVIRO-MASTERS EXPIRED 2011-05-16 2016-12-31 - 1203 SW 12TH STREET, SUITE 1, OCALA, FL, 34471
G10000038846 PRO-TECH WATER AND WASTEWATER EXPIRED 2010-05-03 2015-12-31 - 3975 LITTLE FALLS DRIVE, CUMMING, GA, 30041

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 4411 SE 31st Place, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-04-12 4411 SE 31st Place, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4411 SE 31st Place, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2011-05-02 FLYNN, SEAN P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000037811 LAPSED 1000000564318 MARION 2013-12-19 2024-01-09 $ 1,646.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-09
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
CORLCMMRES 2012-01-23
Reg. Agent Change 2011-05-02
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-08-05
ADDRESS CHANGE 2010-06-24
Florida Limited Liability 2010-03-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4043545009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLYNN SERVICES LLC
Recipient Name Raw FLYNN SERVICES LLC
Recipient DUNS 019360527
Recipient Address 4565 NE 36TH AVE, OCALA, MARION, FLORIDA, 34479-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 33840.00
Face Value of Direct Loan 800000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State