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. |
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 |
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 |
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 | - |
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