Entity Name: | 3322 FLAGLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3322 FLAGLER, 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: |
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: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000021414 |
FEI/EIN Number |
450637779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480, US |
Mail Address: | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MAGBIS | Manager | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480 |
LOPEZ MAGBIS | Agent | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-23 | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | LOPEZ, MAGBIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 | - |
LC AMENDMENT | 2016-01-08 | - | - |
LC AMENDMENT | 2011-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
LC Amendment | 2020-10-23 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-26 |
LC Amendment | 2016-01-08 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State