Search icon

FLAMINGO HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO HOME SERVICES, 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: 28 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L17000183388
FEI/EIN Number 84-2103619

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

Address: 7889 CR 13 North, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 7889 CR 13 North, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIS CHARLES J Authorized Member 7889 CR 13 North, SAINT AUGUSTINE, FL, 32092
Mullis Heather M Member 7889 CR 13 North, SAINT AUGUSTINE, FL, 32092
MULLIS Charles J Agent 7889 CR 13 North, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 7889 CR 13 North, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 7889 CR 13 North, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-09-16 7889 CR 13 North, SAINT AUGUSTINE, FL 32092 -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 MULLIS, Charles Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-11-30
LC Amendment 2017-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State