Search icon

FLYWAY ACCESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLYWAY ACCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L07000017398
FEI/EIN Number 208444604
Address: 4400 SE 73rd ST, OCALA, FL, 34480, US
Mail Address: PO BOX 4368, OCALA, FL, 34478, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD THOMAS C Manager 4400 SE 73rd ST, OCALA, FL, 34480
CONRAD THOMAS C Agent 4400 SE 73rd ST, OCALA, FL, 34480

Unique Entity ID

CAGE Code:
55ES8
UEI Expiration Date:
2018-07-05

Business Information

Activation Date:
2017-07-05
Initial Registration Date:
2008-07-28

Commercial and government entity program

CAGE number:
55ES8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-03-08
SAM Expiration:
2024-03-05

Contact Information

POC:
THOMAS CONRAD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039455 CONRAD TREE SERVICE ACTIVE 2023-03-27 2028-12-31 - PO BOX 4368, OCALA, FL, 34478
G21000040500 CENTRAL FLORIDA LAWN AND LANDSCAPING ACTIVE 2021-03-24 2026-12-31 - PO BOX 4368, OCALA, FL, 34478
G12000020772 CONRAD TREE SERVICE EXPIRED 2012-02-29 2017-12-31 - 845 SE 24TH TERR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 4400 SE 73rd ST, OCALA, FL 34480 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 CONRAD, THOMAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 4400 SE 73rd ST, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 4400 SE 73rd ST, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-02-16
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-06
Type:
Referral
Address:
1785 NE 35TH STREET, OCALA, FL, 34479
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-30
Type:
Fat/Cat
Address:
1831 SE 18TH AVENUE, OCALA, FL, 34474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$137,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,294.44
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $137,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State