Search icon

FLYING FISH TRANSFORMS, LC - Florida Company Profile

Company Details

Entity Name: FLYING FISH TRANSFORMS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLYING FISH TRANSFORMS, LC 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: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2003 (22 years ago)
Document Number: L02000003537
FEI/EIN Number 421532549

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

Mail Address: PO BOX 460125, FORT LAUDERDALE, FL, 33346, US
Address: 1914 CORDOVA RD, BAY A-109, FORT LAUDEDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURGEON ROGER Manager 2500 MERCEDES DR, FORT LAUDERDALE, FL, 33316
STURGEON ISOBEL Manager 2500 MERCEDES DR, FORT LAUDERDALE, FL, 33316
STURGEON ROGER Agent 1914 CORDOVA RD., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-06 1914 CORDOVA RD, BAY A-109, FORT LAUDEDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1914 CORDOVA RD, BAY A-109, FORT LAUDEDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1914 CORDOVA RD., BAY A-109, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2008-01-30 STURGEON, ROGER -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State