Search icon

5 SOUTH FLAGLER AVENUE L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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