Entity Name: | FLIP FLOPS & DREAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLIP FLOPS & DREAMS, 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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000119627 |
FEI/EIN Number |
46-1114628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 Lorenza Pl, ROCKLEDGE, FL, 32955, US |
Mail Address: | 814 Lorenza Pl, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROFFITT CHRISTOPHER | Managing Member | 814 Lorenza Place, Rockledge, FL, 32955 |
PROFFITT LEEANNE | Secretary | 814 Lorenza Place, Rockledge, FL, 32955 |
BRINK BART A | Agent | 25 MCLEOD STREET, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000120825 | PINCH A PENNY | ACTIVE | 2012-12-19 | 2027-12-31 | - | 3813 MURRELL ROAD, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 814 Lorenza Pl, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 814 Lorenza Pl, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State