Search icon

FLUX PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: FLUX PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLUX PRODUCTS, 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)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L10000116300
FEI/EIN Number 990362110

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

Address: 807 Turkey Oak Lane, Naples, FL, 34108, US
Mail Address: 807 TURKEY OAK LANE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAS MICHAEL R Agent 807 TURKEY OAK LANE, NAPLES, FL, 34108
MAYER FRANK F Managing Member 807 TURKEY OAK LANE, NAPLES, FL, 34108
DeMas Michael Manager 807 Turkey Oak Lane, Naples, FL, 34108

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 807 Turkey Oak Lane, Naples, FL 34108 -
LC AMENDMENT 2018-08-24 - -
LC AMENDMENT 2018-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 807 TURKEY OAK LANE, NAPLES, FL 34108 -
LC AMENDMENT 2014-03-31 - -
CHANGE OF MAILING ADDRESS 2014-03-31 807 Turkey Oak Lane, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2014-03-31 DEMAS, MICHAEL R -
LC NAME CHANGE 2013-12-16 FLUX PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
LC Amendment 2019-02-21
ANNUAL REPORT 2019-02-19
LC Amendment 2018-08-24
LC Amendment 2018-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State