Search icon

FLIGHT 747 LOUNGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLIGHT 747 LOUNGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIGHT 747 LOUNGE, L.L.C. 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: 15 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L01000019724
FEI/EIN Number 593758446

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

Address: 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAL SHEILA Managing Member 1500 AIRPORT RD, JACKSONVILLE, FL, 32218
DAYAL SHEILA Agent 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218
DAYAL, L.L.C. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 DAYAL, SHEILA -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-04-30 - -
LC AMENDMENT 2011-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 -
LC AMENDMENT 2011-04-19 - -
REINSTATEMENT 2006-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State