Search icon

FLA REAL ESTATE ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: FLA REAL ESTATE ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA REAL ESTATE ENDEAVORS, 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: 20 Oct 2014 (11 years ago)
Document Number: L14000163345
FEI/EIN Number 47-2120694

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

Mail Address: 1401 Riverplace Blvd., Jacksonville, FL, 32207, US
Address: 2037 Carnes Street, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard TIFFANY A Manager 1401 Riverplace Blvd., Jacksonville, FL, 32207
Howard TIFFANY A Agent 1401 Riverplace Blvd., Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089141 FLA HOME PRO EXPIRED 2018-08-10 2023-12-31 - 2296 LAUREL GROVE LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2037 Carnes Street, Suite 1, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2025-01-06 2037 Carnes Street, Suite 1, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 5991 Chester Ave, #203, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1401 Riverplace Blvd., #2804, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-07-06 5991 Chester Ave, #203, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Howard, TIFFANY A -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State