Search icon

FLAGLER TRACE REALTY LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER TRACE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER TRACE REALTY 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 20 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: L10000025364
FEI/EIN Number 272104420

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

Address: 3653 REGENT BLVD., STE. 303, JACKSONVILLE, FL, 32224
Mail Address: 3653 REGENT BLVD., STE. 303, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY TERRELL Managing Member 3653 REGENT BLVD STE 303, JACKSONVILLE, FL, 32224
NEWBERRY TERRELL Agent 3653 REGENT BLVS STE 303, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056793 FLAGLER TRACE REALTY EXPIRED 2010-06-21 2015-12-31 - 4651 SALISBURY RD. S., SUITE 510, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 3653 REGENT BLVS STE 303, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-12 3653 REGENT BLVD., STE. 303, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-09-12 3653 REGENT BLVD., STE. 303, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-07
Reg. Agent Change 2011-03-03
AC 2011-02-28
ANNUAL REPORT 2011-01-11
Florida Limited Liability 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State