Search icon

INTERLACHEN FLAGLER CELEBRATION, LLC - Florida Company Profile

Company Details

Entity Name: INTERLACHEN FLAGLER CELEBRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERLACHEN FLAGLER CELEBRATION, 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: 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L15000084676
FEI/EIN Number APPLIED FOR

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

Address: 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL, 32701, US
Mail Address: 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODE CARL B Manager 249 Maitland Avenue, Altamonte Springs, FL, 32701
BODE CARL B Agent 249 Maitland Avenue, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-13 - -
CHANGE OF MAILING ADDRESS 2024-02-07 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State