Search icon

TIME TO FLY LLC - Florida Company Profile

Company Details

Entity Name: TIME TO FLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME TO FLY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000003431
FEI/EIN Number NOT APPLICABLE

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

Address: 129 N. MAIN STREET, BROOKSVILLE, FL, 34601, US
Mail Address: 129 NORTH MAIN STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBERT A Managing Member 129 N. MAIN STREET, BROOKSVILLE, FL, 34601
MORRIS ROBERT ALLEN Agent 129 NORTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2019-10-17 TIME TO FLY LLC -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-12 129 N. MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2004-05-12 129 N. MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-12 129 NORTH MAIN STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
LC Name Change 2019-10-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State