Search icon

FLAGSTONE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLAGSTONE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: M02000003383
FEI/EIN Number 371454931

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

Address: 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132, US
Mail Address: 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAYRAKTAR MEHMET Chairman 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
FERHANGIL FERIT Vice Chairman 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
FLAGSTONE DEVELOPMENT CORPORATION Manager -
NATHALIE H. GOULET, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3550 Stewart Avenue, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
REINSTATEMENT 2012-03-21 - -
CHANGE OF MAILING ADDRESS 2012-03-21 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-03-21 NATHALIE H. GOULET P.A. -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000974292 LAPSED 10-04951 CA 10 MIAMI-DADE COUNTY 2010-09-29 2015-10-11 $33,155.82 STEPHEN JAMES ASSOCIATES, INC., 14179 COLLECTIONS CENTER DRIVE, CHICAGO, IL 60693

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State