Search icon

FLANGE SKILLETS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FLANGE SKILLETS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLANGE SKILLETS INTERNATIONAL, 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: 08 Nov 2010 (14 years ago)
Document Number: L10000115929
FEI/EIN Number 273888015

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

Address: 753 W Comstock Ave, Winter Park, FL, 34789, US
Mail Address: 753 W. COMSTOCK AVE., WINTER PARK, FL 32789, Winter Park, FL, 32789, US
ZIP code: 34789
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY STEVEN J Manager 753 W COMSTOCK AVE, WINTER PARK, FL, 32789
WATSON SLOANE PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104273 FLANGE SKILLETS INTERNATIONAL ACTIVE 2010-11-15 2025-12-31 - 8687 WEST IRLO BRONSON MEMORIAL HWY, SUITE 200, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 753 W Comstock Ave, Winter Park, FL 34789 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 753 W Comstock Ave, Winter Park, FL 34789 -
REGISTERED AGENT NAME CHANGED 2020-02-20 WATSON SLOANE PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 ATTN: JEREMY S SLOANE, ESQ, 100 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State