Entity Name: | FLAVOR PICT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAVOR PICT PROPERTIES, 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: | 16 Dec 2011 (13 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: | L11000141516 |
FEI/EIN Number |
454069331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 348 S OCEAN BLVD, DELRAY BEACH, FL, 33483, US |
Mail Address: | 348 S OCEAN BLVD, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Hilary R | memb | 10 Yacht Club Ln, IND HBR BCH, FL, 32937 |
ross kathryn | memb | 3035 Weber Road, Malabar, FL, 32950 |
ross victoria | memb | 1511 N Swinton Ave, DELRAY BEACH, FL, 33444 |
WYBURN HILARY R | Authorized Member | 10 Yacht Club Lane, Indian Harbour Beach, FL, 32937 |
ROSS Kathryn | Authorized Member | 3035 Weber Road, Malabar, FL, 32950 |
ROSS VICTORIA R | Authorized Member | 1511 N Swinton Ave, Delray Beach, FL, 33444 |
WYBURN HILARY R | Agent | 10 Yacht Club Lane, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 348 S OCEAN BLVD, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | WYBURN, HILARY ROSS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 10 Yacht Club Lane, Indian Harbour Beach, FL 32937 | - |
LC AMENDMENT | 2018-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-08 |
LC Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State