Entity Name: | FLAGLER PLANT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Sep 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | L15000152782 |
FEI/EIN Number | 47-5000598 |
Address: | 2023 W Platt Street, Suite 209, TAMPA, FL, 33606, US |
Mail Address: | 2023 W Platt Street, Suite 209, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS LAWRENCE T | Agent | 2023 W Platt Street, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Vargas Lawrence | Manager | 2023 W Platt Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 2023 W Platt Street, Suite 209, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 2023 W Platt Street, Suite 209, TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 2023 W Platt Street, Suite 209, TAMPA, FL 33606 | No data |
LC NAME CHANGE | 2015-11-09 | FLAGLER PLANT PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State