Search icon

FLEGEL ENTERPRISES II, LLC - Florida Company Profile

Company Details

Entity Name: FLEGEL ENTERPRISES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEGEL ENTERPRISES II, 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: 15 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L10000108550
FEI/EIN Number 274036100

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

Address: 19629 Lost Creek Drive, Estero, FL, 33967, US
Mail Address: 19629 Lost Creek Drive, Estero, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEGEL MARK W Manager 19629 Lost Creek Drive, Esteto, FL, 33967
FLEGEL S. LESLIE Agent 19629 Lost Creek Drive, Estero, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 19629 Lost Creek Drive, Estero, FL 33967 -
CHANGE OF MAILING ADDRESS 2025-02-18 19629 Lost Creek Drive, Estero, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 19629 Lost Creek Drive, Estero, FL 33967 -
CHANGE OF MAILING ADDRESS 2021-11-08 710 S Hanley Rd, 10B, Clayton, MO 63105 -
REINSTATEMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 710 S Hanley Rd, 10B, Clayton, MO 63105 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 9625 Blackwood Circle, 203, Fort Myers, FL 33967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 FLEGEL, S. LESLIE -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-11-08
REINSTATEMENT 2019-07-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State