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