Search icon

FLASH PHONE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: FLASH PHONE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASH PHONE REPAIR, 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 08 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: L15000149063
FEI/EIN Number 47-4987026

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

Address: 4807 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 4807 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIGUEL ANGEL Manager 4807 W Irlo Bronson Memorial Hwy Suite C, Kissimmee, FL, 34746
GOMEZ MIGUEL ANGEL Agent 4807 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 4807 W Irlo Bronson Memorial Hwy, Suite C, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2020-03-18 4807 W Irlo Bronson Memorial Hwy, Suite C, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4807 W Irlo Bronson Memorial Hwy, Suite C, Kissimmee, FL 34746 -
LC NAME CHANGE 2017-12-15 FLASH PHONE REPAIR, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-27 GOMEZ, MIGUEL ANGEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
LC Name Change 2017-12-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State