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