Entity Name: | O2FLYHI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O2FLYHI, 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. |
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: | 06 Aug 2001 (24 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | L01000013030 |
FEI/EIN Number |
593735353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23347 JUNE BUG TRL., BROOKSVILLE, FL, 34602, US |
Mail Address: | 23347 JUNE BUG TRL., BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITVALSKY ROBERT J | Manager | 23347 JUNE BUG TRL., BROOKSVILLE, FL, 34602 |
THE HOGAN LAW FIRM | Agent | 20 SO BROAD ST, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095244 | BUILDERS AUTOMATION MACHINERY | EXPIRED | 2015-09-16 | 2020-12-31 | - | 12775 STARKEY ROAD, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-07-12 | O2FLYHI, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-09-14 | BUILDERS AUTOMATION MACHINERY CO., LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-09-14 | THE HOGAN LAW FIRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-14 | 20 SO BROAD ST, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-04 |
LC Amendment and Name Change | 2021-07-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State