Search icon

FLORIDA CASH FLOW REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CASH FLOW REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CASH FLOW REAL ESTATE, 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 11 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: L11000011505
FEI/EIN Number 274828159

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

Address: 5313 SW 2nd Place, Cape Coral, FL, 33914, US
Mail Address: PO Box 12, Georges Mills, NH, 03751, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAPP PATRICK Manager PO Box 12, Georges Mills, NH, 03751
Clapp Patrick Agent 5313 SW 2nd Place, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 5313 SW 2nd Place, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5313 SW 2nd Place, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2014-02-06 5313 SW 2nd Place, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2014-02-06 Clapp, Patrick -
LC AMENDMENT 2011-10-05 - -
LC AMENDMENT 2011-06-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State