Entity Name: | FLUX INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLUX INDUSTRIES 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: | 27 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000104138 |
FEI/EIN Number |
81-2777949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 601 21st Street, Suite 300, Vero Beach, FL, 32960, US |
Address: | 601 21st Street, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRICO CHRISTOPHER | Manager | 1739 Berkshire Circle SW, VERO BEACH, FL, 32968 |
TIRICO CHRISTOPHER | Agent | 601 21st Street, Vero Beach, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000081912 | PROJECT REMISSION | ACTIVE | 2020-07-13 | 2025-12-31 | - | 601 21ST STREET, SUITE 300, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 601 21st Street, Suite 300, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 601 21st Street, suite 300, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 601 21st Street, suite 300, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | TIRICO, CHRISTOPHER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-08 |
Florida Limited Liability | 2016-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State