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. |
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 |
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 |
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 |
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 | - | - |
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