Search icon

NORTHWEST FLORIDA FLIGHT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA FLIGHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST FLORIDA FLIGHT SERVICES, 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: 07 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: L03000038173
FEI/EIN Number 200322818

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

Address: 8226 Green Parrot Rd, Unit 302, Jacksonville, FL, 32256, US
Mail Address: 8226 Green Parrot Rd, Unit 302, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH JACQUELINE S Chief Financial Officer 8226 Green Parrot Rd, Unit 302, Jacksonville, FL, 32256
TERRANCE HERNANDEZ Director 8226 Green Parrot Rd, Unit 302, Jacksonville, FL, 32256
HERNANDEZ TERRANCE Agent 8226 Green Parrot Rd, Unit 302, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 8226 Green Parrot Rd, Unit 302, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 8226 Green Parrot Rd, Unit 302, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-03-24 HERNANDEZ, TERRANCE -
CHANGE OF MAILING ADDRESS 2022-03-24 8226 Green Parrot Rd, Unit 302, Jacksonville, FL 32256 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-12-15 - -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-08-23
REINSTATEMENT 2017-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State