Entity Name: | FLASH POINT CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLASH POINT CHARTERS, 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: |
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: | 12 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2018 (6 years ago) |
Document Number: | L12000154946 |
FEI/EIN Number |
46-1538596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 S. CANYON VIEW DR., LOS ANGELES, CA, 90049, US |
Mail Address: | 142 S CANYON VIEW DR, LOS ANGELES, CA, 90049, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEDMAN JAMES B | Manager | 142 S CANYON VIEW DR, LOS ANGELES, CA, 90049 |
FREEDMAN JAMES BLIVING | Authorized Member | 142 S CANYON VIEW DR, LOS ANGELES, CA, 90049 |
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-12-12 | PACIFIC REGISTERED AGENTS, INC | - |
REINSTATEMENT | 2018-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 142 S. CANYON VIEW DR., LOS ANGELES, CA 90049 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 142 S. CANYON VIEW DR., LOS ANGELES, CA 90049 | - |
LC AMENDMENT | 2018-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 5647 110TH AVE, NORTH, ROYAL PALM BEACH, FL 33411 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2012-12-21 | FLASH POINT CHARTERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-12-12 |
LC Amendment | 2018-01-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State