Search icon

FLUHR ENGINEERING, LLC

Headquarter

Company Details

Name: FLUHR ENGINEERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2008 (17 years ago)
Organization Date: 23 Jan 2008 (17 years ago)
Last Annual Report: 25 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0683630
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 1760 LAKESIDE DRIVE, TITUSVILLE, FL 32780
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of FLUHR ENGINEERING, LLC, FLORIDA M19000002269 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5DKM5E62B93 2024-12-04 1760 LAKESIDE DR, TITUSVILLE, FL, 32780, 3800, USA 1760 LAKESIDE DR, TITUSVILLE, FL, 32780, 3800, USA

Business Information

Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2023-12-07
Initial Registration Date 2008-02-06
Entity Start Date 2008-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JODY H FLUHR
Role OWNER
Address 1760 LAKESIDE DRIVE, TITUSVILLE, FL, 32780, USA
Title ALTERNATE POC
Name JODY H FLUHR
Role OWNER
Address 3884 GOSHAWK PLACE, TITUSVILLE, FL, 32796, USA
Government Business
Title PRIMARY POC
Name JODY H FLUHR
Role OWNER
Address 1760 LAKESIDE DRIVE, TITUSVILLE, FL, 32780, USA
Title ALTERNATE POC
Name JODY H FLUHR
Role OWNER
Address 3884 GOSHAWK PLACE, TITUSVILLE, FL, 32796, USA
Past Performance
Title PRIMARY POC
Name JODY H FLUHR
Role OWNER
Address 3884 GOSHAWK PLACE, TITUSVILLE, FL, 32796, USA
Title ALTERNATE POC
Name JODY H FLUHR
Role OWNER
Address 3884 GOSHAWK PLACE, TITUSVILLE, FL, 32796, USA

Manager

Name Role
Jody Holland Fluhr Manager

Organizer

Name Role
JODY H. FLUHR Organizer

Registered Agent

Name Role
JODY H. FLUHR Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-07
Registered Agent name/address change 2023-08-17
Annual Report 2023-08-17
Annual Report 2022-03-09
Annual Report 2021-06-04
Principal Office Address Change 2021-06-04
Annual Report 2020-06-26
Principal Office Address Change 2019-02-18
Annual Report 2019-02-18

Sources: Kentucky Secretary of State