Entity Name: | FLAAT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | L12000154410 |
FEI/EIN Number | APPLIED FOR |
Address: | 3208 Deer Haven Blvd, Panama City Beach, FL, 32408, US |
Mail Address: | 3208 Deer Haven Blvd, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLAAT ENTERPRISES, LLC, MINNESOTA | 0c3e95d0-28cd-e211-be65-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
POPE H. CRANSTON | Agent | 490 Grace Ave, PANAMA CITY, FL, 32402 |
Name | Role | Address |
---|---|---|
FLAAT Daniel O | Manager | 3208 Deer Haven Blvd, Panama City Beach, FL, 32408 |
Name | Role | Address |
---|---|---|
Flaat Stephen C | Auth | 12403 Idlewild Dr NE, Bemidji, MN, 56601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 490 Grace Ave, PANAMA CITY, FL 32402 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 3208 Deer Haven Blvd, Panama City Beach, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 3208 Deer Haven Blvd, Panama City Beach, FL 32408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State