Search icon

FLIP FLOP COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FLIP FLOP COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FLOP COMPANY, 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: 27 Dec 2012 (12 years ago)
Document Number: L12000160922
FEI/EIN Number 46-1690670

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

Address: 6345 Lake Erie Road, Groveland, FL, 34736, US
Mail Address: 6345 Lake Erie Road, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CYNTHIA R Manager 6345 Lake Erie Road, Groveland, FL, 34736
GRIFFIN WILLIAM J Authorized Member 6345 Lake Erie Road, Groveland, FL, 34736
GRIFFIN CYNTHIA R Agent 6345 Lake Erie Road, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002157 CINDY GRIFFIN LCAM EXPIRED 2013-01-07 2018-12-31 - 406 ORLANDO AVE 18B, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 6345 Lake Erie Road, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-03-21 6345 Lake Erie Road, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 6345 Lake Erie Road, Groveland, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State