Search icon

FLIP FLOPS & DREAMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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