Search icon

FLAGLER POWER AND CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER POWER AND CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER POWER AND CONTROLS 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000105090
FEI/EIN Number 453324910

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

Address: 931 A1A Beach Blvd., SAINT AUGUSTINE, FL, 32080, US
Mail Address: 931 A1A Beach Blvd., SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTHONY Manager 1965 A1A SOUTH SUITE 125, SAINT AUGUSTINE, FL, 32080
BROWN ANTHONY Secretary 1965 A1A SOUTH SUITE 125, SAINT AUGUSTINE, FL, 32080
Brown Anthony W Agent 931 A1A Beach Blvd., SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 931 A1A Beach Blvd., Unit 202, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-12-06 931 A1A Beach Blvd., Unit 202, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-12-06 Brown, Anthony William -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 931 A1A Beach Blvd., Unit 202, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State