Search icon

BRD FLYERS, LLC - Florida Company Profile

Company Details

Entity Name: BRD FLYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRD FLYERS, 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 10 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L07000025191
FEI/EIN Number 208581570

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

Address: 851 PACER ST., NOKOMIS, FL, 34275, US
Mail Address: 851 PACER ST., NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTORELLI PAUL C Manager 851 PACER ST, NOKOMIS, FL, 34275
Robert Tridle Manager 851 PACER ST., NOKOMIS, FL, 34275
NATIONS DON M Manager 6339 STURBRIDGE CT., SARASOTA, FL, 34238
Bertorelli Paul C Agent 851 PACER ST., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 Bertorelli, Paul C -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-08-04 851 PACER ST., NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 851 PACER ST., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-04 851 PACER ST., NOKOMIS, FL 34275 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-09-26
REINSTATEMENT 2020-06-11
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State