Search icon

314 FLAGLER LLC - Florida Company Profile

Company Details

Entity Name: 314 FLAGLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

314 FLAGLER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L16000012943
FEI/EIN Number 81-1355587

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

Address: 314 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 460 ALTAMONTE BLVD, SUITE 2400, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAN RHONDA J Manager 460 ALTAMONTE BLVD, ALTAMONTE SPRINGS, FL, 32701
Kanan Rhonda J Agent 460 ALTAMONTE BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Kanan, Rhonda J -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 460 ALTAMONTE BLVD, SUITE 2400, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-07 314 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
SUZANNE RICCIARDI VS RHONDA J. KANAN, 314 FLAGER, LLC, AND CHARLEY BALDWIN REAL ESTATE, LLC D/B/A PARADISE PROPERTIES OF NSB 5D2019-1892 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10219-CIDL

Parties

Name SUZANNE RICCIARDI
Role Appellant
Status Active
Representations Allison J. McCabe, Susanne D. McCabe
Name CHARLEY BLADWIN REAL ESTATE, LLC
Role Appellee
Status Active
Name Rhonda J. Kanan
Role Appellee
Status Active
Representations Tracy M. De Lemos, Clay A. Deatherage
Name 314 FLAGLER LLC
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVALIBILITY
On Behalf Of Rhonda J. Kanan
Docket Date 2019-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUZANNE RICCIARDI
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/18
Docket Date 2019-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUZANNE RICCIARDI
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 766 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/17
On Behalf Of SUZANNE RICCIARDI
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ FOR TRANSCRIPT
Docket Date 2019-07-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-07-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUZANNE RICCIARDI
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/3
On Behalf Of SUZANNE RICCIARDI
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rhonda J. Kanan
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 3/16/20
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Rhonda J. Kanan
Docket Date 2019-12-04
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MOT OR AB W/IN 15 DAYS
Docket Date 2019-07-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SUSANNE D. MCCABE 771511
On Behalf Of SUZANNE RICCIARDI
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/19
On Behalf Of SUZANNE RICCIARDI
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State