Search icon

FLALS LLC

Company Details

Entity Name: FLALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000053478
FEI/EIN Number 47-3435760
Address: 127 W FAIRBANKS AVE, STE 402, WINTER PARK, FL 32789
Mail Address: 127 W FAIRBANKS AVE, STE 402, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GORMAN, JONATHAN, CPA Agent 127 W FAIRBANKS AVE, STE 402, WINTER PARK, FL 32789

Manager

Name Role Address
GORMAN, JONATHAN Manager 127 W FAIRBANKS AVE STE 402, WINTER PARK, FL 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033716 FLORIDA ACCOUNTING AND LITIGATION SERVICES LLC EXPIRED 2015-04-02 2020-12-31 No data 127 W FAIRBANKS AVE, SUITE 402, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 GORMAN, JONATHAN, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000128318 ACTIVE 1000000880123 ORANGE 2021-03-18 2031-03-24 $ 911.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000577302 ACTIVE 1000000837704 ORANGE 2019-08-19 2029-08-28 $ 367.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599340 ACTIVE 1000000792575 ORANGE 2018-08-06 2028-08-29 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-03-25

Date of last update: 21 Jan 2025

Sources: Florida Department of State