Search icon

FLIP PRO FL, LLC - Florida Company Profile

Company Details

Entity Name: FLIP PRO FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP PRO FL, 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: 26 May 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L17000117156
FEI/EIN Number 36-4869498

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

Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Mail Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Povolotskiy Mark Manager 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121 -
CHANGE OF MAILING ADDRESS 2024-04-20 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121 -
REGISTERED AGENT NAME CHANGED 2024-04-20 ANDERSON REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
LC REVOCATION OF DISSOLUTION 2020-03-24 - -
VOLUNTARY DISSOLUTION 2020-03-10 - -

Court Cases

Title Case Number Docket Date Status
NATALIE RODERICK N/ K/ A NATALIE CARMICHAEL VS FLIP PRO FL, LLC, ET AL., 2D2023-1700 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-1659-NC

Parties

Name N/ K/ A NATALIE CARMICHAEL
Role Appellant
Status Active
Name NATALIE RODERICK
Role Appellant
Status Active
Representations Adam I. Skolnik, Esq.
Name MINT CONSTRUCTION PROJECT MANAGEMENT, LLC
Role Appellee
Status Active
Name TODD FULTON
Role Appellee
Status Active
Name FLIP PRO FL, LLC
Role Appellee
Status Active
Representations JOSEPH M. HERBERT, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. LEE E. HAWORTH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and LABRIT
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's December 8, 2023, order.
Docket Date 2023-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1007 PAGES - REDACTED
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATALIE RODERICK
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NATALIE RODERICK
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
LC Revocation of Dissolution 2020-03-24
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State