Search icon

FLEXWAY REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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