Entity Name: | FLA FLOW, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | L12000006509 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1702 NE 2ND ST, ocala, FL, 34470, US |
Mail Address: | 18 GREENHILL ROAD, NORWALK, CT, 06850 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PETER G | Agent | 1702 NE 2ND STREET, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
GONZALEZ PETER G | Managing Member | 18 GREENHILL ROAD, NORWALK, CT, 06850 |
GONZALEZ SUSAN D | Managing Member | 18 GREENHILL ROAD, NORWALK, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 1702 NE 2ND ST, ocala, FL 34470 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State