Search icon

FLAITZ GROUP LLC - Florida Company Profile

Company Details

Entity Name: FLAITZ GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAITZ GROUP 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L15000053659
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1089 Holly Tree Farms Road, Brentwood, TN, 37027, US
Address: 6430 Annandale Cove, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAITZ CURTIS Manager 6430 Annandale Cove, Brentwood, TN, 37027
FINE JONATHAN Agent 197 S FEDERAL HWY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017400 WAREHOUSE 101 EXPIRED 2017-02-16 2022-12-31 - 3651 MANDEVILLE CANYON RD, LOS ANGELES, CA, 90049

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 6430 Annandale Cove, Brentwood, TN 37027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-14 6430 Annandale Cove, Brentwood, TN 37027 -
REGISTERED AGENT NAME CHANGED 2016-12-15 FINE, JONATHAN -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-15
Florida Limited Liability 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State