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. |
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 |
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 |
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 | - |
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