Search icon

THE FLAGLER BEACH PHOTOGRAPHY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: THE FLAGLER BEACH PHOTOGRAPHY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLAGLER BEACH PHOTOGRAPHY CLUB, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 18 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: L14000112932
FEI/EIN Number 47-1653400

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

Address: 301 Central Avenue, FLAGLER BEACH, FL, 32136, US
Mail Address: P.O. BOX 1, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers David Auth 52 Leaver Drive, Palm Coast, FL, 32137
SPRADLEY SCOTT W Agent 301 South Central Avenue, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114494 FLAGLER COUNTY PHOTOGRAPHERS ASSOCIATION ACTIVE 2024-09-12 2029-12-31 - 65 COMANCHE CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 301 Central Avenue, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 301 South Central Avenue, FLAGLER BEACH, FL 32136 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State