Search icon

FLOZ 2 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FLOZ 2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOZ 2 INVESTMENTS, 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L13000050465
FEI/EIN Number 38-3903033

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

Address: 511 NE 8TH AVE, FT. LAUDERDALE, FL, 33301
Mail Address: 511 NE 8TH AVE, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRDSONG LORI Manager 511 NE 8TH AVE, FT. LAUDERDALE, FL, 33301
Headland Scott Manager 511 NE 8TH AVE, FT. LAUDERDALE, FL, 33301
PBYA CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
LC STMNT OF AUTHORITY 2021-06-18 - -
CHANGE OF MAILING ADDRESS 2014-01-21 511 NE 8TH AVE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2014-01-21 PBYA CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 200 S ANDREWS AVE STE 600, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 511 NE 8TH AVE, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2014-01-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
CORLCAUTH 2021-06-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State