Search icon

FLO-TEX SECURITIES, LLC - Florida Company Profile

Company Details

Entity Name: FLO-TEX SECURITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLO-TEX SECURITIES, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000030257
FEI/EIN Number APPLIED FOR

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

Address: 5903 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 5903 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODCHILD JOHN Managing Member 5903 GRAND BLVD., NEW PORT RICHEY, FL, 34652
GOODCHILD JAMES Managing Member 5903 GRAND BLVD.., NEW PORT RICHEY, FL, 34652
GOODCHILD JOHN Agent 5903 GRAND BLVD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 GOODCHILD, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 5903 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2014-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 5903 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-05-28 5903 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-15
REINSTATEMENT 2014-05-28
Florida Limited Liability 2011-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State