Search icon

O2FLYHI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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