Search icon

FLORIDA WORKSHOP L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA WORKSHOP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WORKSHOP L.L.C. 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: 06 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L17000249905
FEI/EIN Number 82-3629443

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

Address: 209 S. 2ND ST. SUITE 1, FLAGLER BEACH, FL, 32136
Mail Address: 209 S. 2ND ST. SUITE 1, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER SEAN Manager 209 S. 2nd Street, FLAGLER BEACH, FL, 32136
MCPHERSON BRICE Manager 209 S. 2nd Street, FLAGLER BEACH, FL, 32136
McPherson Brice Agent 209 S. 2nd Street, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 209 S. 2ND ST. SUITE 1, FLAGLER BEACH, FL 32136 -
LC AMENDMENT AND NAME CHANGE 2022-03-03 FLORIDA WORKSHOP L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 209 S. 2ND ST. SUITE 1, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2022-02-15 McPherson, Brice -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 209 S. 2nd Street, Flagler Beach, FL 32136 -
REINSTATEMENT 2020-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000395440 TERMINATED 1000000999576 FLAGLER 2024-06-18 2044-06-26 $ 2,081.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
LC Amendment and Name Change 2022-03-03
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-07-30
Florida Limited Liability 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State