Search icon

FLOWHARD ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: FLOWHARD ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWHARD ENTERTAINMENT 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000112042
FEI/EIN Number 273937264

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

Address: 95 SW 17TH TER, HOMESTEAD, FL, 33030
Mail Address: 95 SW 17TH TER, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDS EDDIE Manager 95 SW 17TH TER, HOMESTEAD, FL, 33030
Noble Maria Secretary 6065 Keaeing Rd, Pensacola, FL, 32504
Noble Jerry Vice President 6065 Keaeing Rd, Pensacola, FL, 32504
CHILDS EDDIE Agent 95 SW 17TH TER, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 CHILDS, EDDIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 95 SW 17TH TER, HOMESTEAD, FL 33030 -
REINSTATEMENT 2012-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 95 SW 17TH TER, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2012-05-02 95 SW 17TH TER, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-09-24
REINSTATEMENT 2012-05-02
Florida Limited Liability 2010-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State