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. |
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 |
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 |
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 | - | - |
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