Search icon

FLG PLAINVIEW LLC - Florida Company Profile

Company Details

Entity Name: FLG PLAINVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLG PLAINVIEW 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L13000147707
FEI/EIN Number 46-4788414

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

Address: 4301 West Granada Street, TAMPA, FL, 33629, US
Mail Address: PO Box 320324, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELMAN MARC R Manager 4301 West Granada Street, TAMPA, FL, 33679
WHITNEY JAMES D Manager 6740 SW Autumn Trail Road, Augusta, KS, 67010
HOMBERGER TODD Manager 500 W Cherokee St, Wagoner, OK, 74467
Edelman Marc R Agent 4301 West Granada Street, Tampa, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-11 Edelman, Marc R -
REGISTERED AGENT ADDRESS CHANGED 2017-09-11 4301 West Granada Street, Tampa, FL 33679 -
REINSTATEMENT 2017-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 4301 West Granada Street, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-03-19 4301 West Granada Street, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-09-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-11
Florida Limited Liability 2013-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State