Search icon

FLIP FLOP SUB SHOP LLC - Florida Company Profile

Company Details

Entity Name: FLIP FLOP SUB SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FLOP SUB SHOP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L12000143056
FEI/EIN Number 46-1369654

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

Address: 104 N US HWY 1, TEQUESTA, FL, 33469, US
Mail Address: 104 N US HWY 1, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELIZAN NICOLE Authorized Member 104 N US HWY 1, TEQUESTA, FL, 33469
BELIZAN NICOLE Agent 104 N US HWY 1, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073566 THANOS PIZZERIA ACTIVE 2024-06-13 2029-12-31 - 104 N US HIGHWAY 1, TEQUESTA, FL, 33469
G12000116639 FLIP FLOP SUB SHOP EXPIRED 2012-12-05 2017-12-31 - 14731 US HIGHWAY 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-02 - -
CHANGE OF MAILING ADDRESS 2023-10-02 104 N US HWY 1, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2023-10-02 BELIZAN, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 104 N US HWY 1, TEQUESTA, FL 33469 -
LC AMENDMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 104 N US HWY 1, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment 2023-10-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
LC Amendment 2020-10-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State