Entity Name: | FLORIDA FLIP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | L15000115248 |
FEI/EIN Number | 47-4492549 |
Address: | 1549 NE 2nd St Unit H, OCALA, FL, 34470, US |
Mail Address: | 1549 NE 2nd St Unit H, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ YEMIMA | Agent | 1549 NE 2nd St Unit H, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Sanchez YEMIMA | Manager | 1549 NE 2nd St Unit H, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-05 | 1549 NE 2nd St Unit H, OCALA, FL 34470 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 1549 NE 2nd St Unit H, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 1549 NE 2nd St Unit H, OCALA, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-05 | SANCHEZ, YEMIMA | No data |
REINSTATEMENT | 2021-05-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-07-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-05-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-07-13 |
Florida Limited Liability | 2015-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State