Search icon

FLAGSTAR FINANCIAL & LEASING, LLC - Florida Company Profile

Branch

Company Details

Entity Name: FLAGSTAR FINANCIAL & LEASING, 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: 08 Mar 2012 (13 years ago)
Branch of: FLAGSTAR FINANCIAL & LEASING, LLC, NEW YORK (Company Number 4205912)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: M12000001333
FEI/EIN Number 383878031

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

Address: 68 South Service Road, Melville, NY, 11747, US
Mail Address: 225 Broadhollow Road, Melville, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RABIN WALTER Manager 102 DUFFY AVENUE, HICKSVILLE, NY, 11801
KASULKA THOMAS Manager 1400 BROADWAY, NEW YORK, NY, 10018
FANTAUZZI JOSEPH Manager 102 DUFFY AVENUE, HICKSVILLE, NY, 11801
PERETTINE ANTHONY Manager 102 DUFFY AVENUE, HICKSVILLE, NY, 11801
RATNER STEVE Manager 102 DUFFY AVENUE, HICKSVILLE, NY, 11801
KURZ RICHARD Manager 102 DUFFY AVENUE, HICKSVILLE, NY, 11801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 68 South Service Road, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2024-04-23 68 South Service Road, Melville, NY 11747 -
LC AMENDMENT AND NAME CHANGE 2023-10-11 FLAGLER FINANCIAL & LEASING, LLC -

Documents

Name Date
Reg. Agent Change 2024-10-11
ANNUAL REPORT 2024-04-23
LC Amendment and Name Change 2023-10-11
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State