Entity Name: | FLAGLER VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER VENTURES, 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: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000069631 |
FEI/EIN Number |
452737587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O David J. Thomas, III, CPA / Holyfield, 125 Butler Street, West Palm Beach, FL, 33407, US |
Mail Address: | C/O David J. Thomas, III, CPA / Holyfield, 125 Butler Street, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rapp Amelia M | Manager | 218 35th Street, West Palm Beach, FL, 33407 |
Simone Jennifer | Manager | P.O. Box 663, Amawalk, NY, 10501 |
Thomas David JIII | Agent | 125 Butler Street, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Thomas, David J, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | C/O David J. Thomas, III, CPA / Holyfield & Thomas, LLC, 125 Butler Street, West Palm Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | C/O David J. Thomas, III, CPA / Holyfield & Thomas, LLC, 125 Butler Street, West Palm Beach, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 125 Butler Street, West Palm Beach, FL 33407 | - |
LC AMENDMENT | 2016-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-12-02 |
ANNUAL REPORT | 2016-04-25 |
LC Amendment | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
AMENDED ANNUAL REPORT | 2014-08-15 |
AMENDED ANNUAL REPORT | 2014-08-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State