Entity Name: | FLEXWAY REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLEXWAY REALTY 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: | 26 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2014 (11 years ago) |
Document Number: | L13000092024 |
FEI/EIN Number |
46-3062042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758, US |
Mail Address: | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS B | Manager | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758 |
GONZALEZ CHRISTOPHER A | Managing Member | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758 |
GONZALEZ DORCAS | Manager | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758 |
GONZALEZ CARLOS B | Agent | 2809 Moonstone Bnd, KISSIMMEE, FL, 34758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029536 | FLEXWAY VACATIONS | EXPIRED | 2018-03-01 | 2023-12-31 | - | 3147 TOCOA CIR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 2809 Moonstone Bnd, KISSIMMEE, FL 34758 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 2809 Moonstone Bnd, KISSIMMEE, FL 34758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 2809 Moonstone Bnd, KISSIMMEE, FL 34758 | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State