Search icon

FLIGHT CRAFTERS, LLC

Company Details

Entity Name: FLIGHT CRAFTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000035327
FEI/EIN Number NOT APPLICABLE
Address: 4932 Airport Road, ZEPHYRHILLS, FL, 33542, US
Mail Address: 4932 Airport Road, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRE' RUSSELL A Agent 4932 Airport Road, ZEPHYRHILLS, FL, 33542

Managing Member

Name Role Address
LEPRE RUSSELL A Managing Member 4932 Airport Road, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 4932 Airport Road, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4932 Airport Road, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2014-04-10 4932 Airport Road, ZEPHYRHILLS, FL 33542 No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-11 LEPRE', RUSSELL A No data
AMENDMENT 2005-05-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000630174 LAPSED 2013 CA 005882 CAAXES 6TH JUD CIR. PASCO CO. 2015-04-28 2020-06-03 $142,500.00 WILSON R. DUPUIS, 2101FM 1948 WEST, BRENHAM, TX 77833

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-16
Amendment 2005-05-11
ANNUAL REPORT 2005-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State