Search icon

FLACKSGROUP LLC - Florida Company Profile

Company Details

Entity Name: FLACKSGROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLACKSGROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000290056
FEI/EIN Number NOT APPLICABLE

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

Address: 1450 BRICKELL AVE STE 1900, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE STE 1900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLACKS MICHAEL Manager 1450 BRICKELL AVE STE 1900, MIAMI, FL, 33131
GASSENHEIMER JAMES D Agent 1450 BRICKELL AVE STE 1900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
Charles Gassenheimer, et al., Petitioner(s), v. Pharmacorr, LLC, Respondent(s). 3D2024-1666 2024-09-20 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22081-CA-01

Parties

Name Charles Gassenheimer
Role Petitioner
Status Active
Representations James Daryl Gassenheimer, Stephanie Marie Chaissan
Name FLACKSGROUP LLC
Role Petitioner
Status Active
Representations James Daryl Gassenheimer, Stephanie Marie Chaissan
Name Flack Group, LLC
Role Petitioner
Status Active
Representations James Daryl Gassenheimer, Stephanie Marie Chaissan
Name PHARMACORR, LLC
Role Respondent
Status Active
Representations Sara Dunn Accardi, Jacob Hanson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Respondent
On Behalf Of Pharmacorr, LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Reply
Description Petitioner's Reply in Support of Motion for Stay Pending Appellate Review
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Leave to File Reply
Description Upon consideration of Petitioners' Motion for Leave to File Reply in Support of Motion for Stay Pending Appellate Review, Petitioners may file a reply within ten (10) days from the date of this Order.
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion for Leave to File Reply
Description Petitioners' Motion for Leave to File Reply in Support of Motion to stay Pending Appellate Review
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Respondent's Response to Motion for Stay
On Behalf Of Pharmacorr, LLC
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pharmacorr, LLC
View View File
Docket Date 2024-09-24
Type Order
Subtype Order to File Response
Description Respondent shall file a response, within ten (10) days from the date of this Order, to Petitioners' Motion for Stay, filed on September 23, 2024. Respondent is ordered to file a response within thirty (30) days of the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days of service of the response.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion To Stay
Description Petitioner's Motion To Stay Pending Appellate Review
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12574615
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 30, 2024.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief on Petition for Writ of Certiorari
On Behalf Of Charles Gassenheimer
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Stay
Description Respondent's Response and Petitioners' Reply to the Response to the Motion for Stay Pending Appellate Review are noted. Upon consideration, Petitioners' Motion for Stay Pending Appellate Review is hereby denied.
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-28
Florida Limited Liability 2018-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State