Search icon

FLH HOLDINGS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FLH HOLDINGS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLH HOLDINGS OF FLORIDA, 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000119237
FEI/EIN Number 841783386

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

Address: 2510 NW 16th Avenue, Gainesville, FL, 32605, US
Mail Address: 2510 NW 16th Avenue, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fieldman Ethan Manager 2510 NW 16th Avenue, Gainesville, FL, 32605
ROARK ADAM D Agent 1617 NW 16TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2510 NW 16th Avenue, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-02-21 2510 NW 16th Avenue, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2022-02-04 ROARK, ADAM D -
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1617 NW 16TH AVENUE, GAINESVILLE, FL 32605 -
LC STMNT OF RA/RO CHG 2019-02-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-21
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-25
Reg. Agent Resignation 2018-10-22
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State