Search icon

FLIGHT TIME BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: FLIGHT TIME BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIGHT TIME BUILDING, 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: 08 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L08000112816
FEI/EIN Number 264025434

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

Address: 735 AIRPARK ROAD, HANGAR A-4, EDGEWATER, FL, 32132, US
Mail Address: 735 AIRPARK ROAD, HANGAR A-4, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPHAL NEIL Managing Member 914 LAKE AVE, EDGEWATER, FL, 32132
RAMPHAL NEIL Agent 914 LAKE AVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 735 AIRPARK ROAD, HANGAR A-4, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2021-04-06 735 AIRPARK ROAD, HANGAR A-4, EDGEWATER, FL 32132 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 RAMPHAL, NEIL -
REINSTATEMENT 2016-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 914 LAKE AVE, EDGEWATER, FL 32132 -
REINSTATEMENT 2014-01-07 - -
PENDING REINSTATEMENT 2013-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000746896 TERMINATED 1000000236424 VOLUSIA 2011-10-17 2021-11-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-25
REINSTATEMENT 2016-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State