Search icon

FLOPI LLC - Florida Company Profile

Company Details

Entity Name: FLOPI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOPI 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: 02 Mar 2012 (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: L12000030608
FEI/EIN Number 331223569

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

Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVER& COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
TEPERINO PEREZ MARIA E Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
PASCUAL BATISTA ENRIQUE F Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2721 EXECUTIVE PARK DRIVE, 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-01-30 2721 EXECUTIVE PARK DRIVE, 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-01-30 SALVER& COOK, LLP -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-15 2721 EXECUTIVE PARK DRIVE, 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
Reinstatement 2018-01-30
Admin. Diss. for Reg. Agent 2017-10-10
Reg. Agent Resignation 2017-05-30
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State