Entity Name: | FL INDUSTRIES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL INDUSTRIES GROUP, 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: | 29 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2021 (4 years ago) |
Document Number: | L11000050969 |
FEI/EIN Number |
300681405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Perez Lane, Quincy, FL, 32351, US |
Mail Address: | POST OFFICE BOX 638, GREENSBORO, FL, 32330 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ DAVID | President | 141 PEREZ LANE, QUINCY, FL, 32351 |
Aguilar Maribel | Auth | 141 Perez Lane, Quincy, FL, 32351 |
Pochet Brito Yelisa D | Manager | 4026 Hunnicutt Drive, Raleigh, NC, 27610 |
ALVAREZ DAVID | Agent | 141 PEREZ LANE, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-20 | 141 Perez Lane, Quincy, FL 32351 | - |
REINSTATEMENT | 2021-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-04 | ALVAREZ, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 141 Perez Lane, Quincy, FL 32351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000246829 | LAPSED | 2014CC-5932 | POLK CO - 10TH JUDICIAL | 2016-04-04 | 2022-05-04 | $9,799.89 | BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-20 |
REINSTATEMENT | 2021-06-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State