Search icon

THE WEINBERG FAMILY FLYER, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE WEINBERG FAMILY FLYER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WEINBERG FAMILY FLYER, 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: 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000077529
FEI/EIN Number 201879139

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

Address: 710 Indian Beach Circle, Sarasota, FL, 34234, US
Mail Address: 710 Indian Beach Circle, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinberg Neil A Manager 117 West Yates Ave, Ithaca, NY, 14850
Folit Ruth E mana 710 Indian Beach Circle, Sarasota, FL, 34234
Folit Ruth Agent 710 Indian Beach Circle, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 Folit, Ruth -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 710 Indian Beach Circle, Sarasota, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 710 Indian Beach Circle, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2013-04-09 710 Indian Beach Circle, Sarasota, FL 34234 -
REINSTATEMENT 2012-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-06-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State