Search icon

FLASHPOINT AUTO FAB & FRAME LLC - Florida Company Profile

Company Details

Entity Name: FLASHPOINT AUTO FAB & FRAME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASHPOINT AUTO FAB & FRAME 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000129573
FEI/EIN Number 47-1698654

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

Address: 950 Teresa Street, Daytona Beach, FL, 32117, US
Mail Address: 11221 Stoney Point LN E, JACKSONVILLE, FL, 32225, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER CHRISTOPHER T Manager 11221 Stoney Point LN E, JACKSONVILLE, FL, 32257
Sauer Christopher T Agent 11221 Stoney Point LN E, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-14 950 Teresa Street, Daytona Beach, FL 32117 -
REINSTATEMENT 2021-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 11221 Stoney Point LN E, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 950 Teresa Street, Daytona Beach, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 Sauer, Christopher T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-04-14
REINSTATEMENT 2018-10-15
LC Name Change 2016-06-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02
Florida Limited Liability 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State