Entity Name: | FLAGLER 500, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER 500, 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: |
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: | 22 Jan 1999 (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: | L99000000383 |
FEI/EIN Number |
650886930
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 |
Name | Role | Address |
---|---|---|
MCCRAW P. DOUG | Managing Member | 4800 BAYVIEW DRIVE, PENTHOUSE 1, FORT LAUDERDALE, FL, 33308 |
HOFBAUER LUTZ M | Managing Member | 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301 |
HOFBAUER LUTZ | Agent | 521 NW 1st Ave, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-09-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000004652. MERGER NUMBER 700000218317 |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 521 NW 1st Ave, FORT LAUDERDALE, FL 33301 | - |
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 NAME CHANGED | 2002-01-23 | HOFBAUER, LUTZ | - |
AMENDMENT | 2000-11-09 | - | - |
REINSTATEMENT | 2000-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State