Search icon

THE FLIP FLOP FOLIO, LLC - Florida Company Profile

Company Details

Entity Name: THE FLIP FLOP FOLIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLIP FLOP FOLIO, 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: 13 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L19000206581
FEI/EIN Number 84-2795272

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

Address: 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL, 33785, UN
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MICHAEL P Authorized Member 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL, 33785
HOWARD JOLYNN R Authorized Member 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL, 33785
Howard Michael P Agent 13100 PARK BLVD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2025-04-01 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT NAME CHANGED 2024-11-15 Howard, Michael P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-04-01 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 204 4TH AVENUE NORTH, #785, INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State