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. |
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 |
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 |
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 | - | - |
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 |
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