Search icon

FLAGLER WAREHOUSE I, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER WAREHOUSE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER WAREHOUSE I, 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: 24 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L98000002842
FEI/EIN Number 650878243

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

Address: 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFBAUER LUTZ Managing Member 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301
HOFBAUER LUTZ Agent 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301
MCCRAW P. DOUG Managing Member 4800 BAYVIEW DRIVE, PENTHOUSE 1, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
MERGER 2021-09-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000004652. MERGER NUMBER 700000218317
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 521 NW 1st Ave, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-22 521 NW 1st Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 521 NW 1st Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2002-01-23 HOFBAUER, LUTZ -
AMENDMENT 2000-11-03 - -
AMENDMENT 1999-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000179002 TERMINATED 1000000780828 BROWARD 2018-04-25 2038-05-02 $ 10,548.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State