Entity Name: | FLOCAM "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOCAM "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: | 10 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2016 (8 years ago) |
Document Number: | L13000069986 |
FEI/EIN Number |
81-3698155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241 Stirling Road, DANIA BEACH, FL, 33004, US |
Mail Address: | 1241 Stirling Road, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT SEAN | Manager | 922 SE 11TH ST., FT. LAUDERDALE, FL, 33316 |
GILBERT SEAN | Agent | 922 SE 11th Street, Ft. Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-11-22 | 1241 Stirling Road, UNIT 118, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-22 | 1241 Stirling Road, UNIT 118, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-22 | 922 SE 11th Street, Ft. Lauderdale, FL 33316 | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-29 | FLOCAM "LLC" | - |
REINSTATEMENT | 2015-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-21 | GILBERT, SEAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State