Entity Name: | 5 SOUTH FLAGLER AVENUE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5 SOUTH FLAGLER AVENUE L.L.C. 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: | 16 Feb 2012 (13 years ago) |
Document Number: | L12000023409 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19690 Crows Lane, Tallahassee, FL, 32310, US |
Mail Address: | 19690 Crows Lane, Tallahassee, FL, 32310, US |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL MARK | Manager | 19690 Crows Lane, Tallahassee, FL, 32310 |
Bell Lynda G | Manager | 19690 Crows Lane, Tallahassee, FL, 32310 |
LOBOS Canty WENDY | Agent | 1482 N BLUEBIRD LANE, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029405 | IRISH STAR SERVICES | EXPIRED | 2016-03-21 | 2021-12-31 | - | 343 N.W. 19 STREET, HOMESTEAD, FL, 33030 |
G12000027512 | WHISTLE STOP RESTURANT | EXPIRED | 2012-03-20 | 2017-12-31 | - | HOTEL REDLAND, 5 SOUTH FLAGLER AVE., HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 19690 Crows Lane, Tallahassee, FL 32310 | - |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 19690 Crows Lane, Tallahassee, FL 32310 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | LOBOS Canty, WENDY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000596774 | TERMINATED | 1000000611002 | MIAMI-DADE | 2014-04-21 | 2034-05-09 | $ 358.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State