Search icon

FLAGLER VILLAGE GROUP LLC - Florida Company Profile

Company Details

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

FLAGLER VILLAGE GROUP 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: 17 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L17000215190
FEI/EIN Number 83-1545402

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

Address: 701 NW 5th Avenue, FORT LAUDERDALE, FL, 33311, US
Mail Address: 701 NW 5th Avenue, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST ROBERT Manager 701 NW 5th Avenue, FORT LAUDERDALE, FL, 33311
ERNST ROBERT P Agent 701 NW 5th Avenue, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072672 FLAGLER SCHOOL OF REAL ESTATE ACTIVE 2020-06-26 2025-12-31 - 501 N ANDREWS AVENUE, SUITE 102, FORT LAUDERDALE, FL, 33301
G19000047188 SELLSTATE 360 REALTY EXPIRED 2019-04-15 2024-12-31 - 501 N ANDREWS AVENUE, SUITE 102, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 701 NW 5th Avenue, 1140, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 701 NW 5th Avenue, 1140, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-04-26 701 NW 5th Avenue, 1140, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 ERNST, ROBERT P -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State