Search icon

FLY AWAY SPRAY TREATMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FLY AWAY SPRAY TREATMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLY AWAY SPRAY TREATMENTS, 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: 28 Jan 2010 (15 years ago)
Document Number: L10000010818
FEI/EIN Number 271817022

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

Address: MARIO DINO DI SALVO, 13295 60TH STREET SOUTH, WELLINGTON, FL, 33449
Mail Address: MARIO DINO DI SALVO, 12600 Sunnydale dr, WELLINGTON, FL, 33414, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI SALVO MARIO Manager 12600 SUNNYDLE DRIVE, WELLINGTON, FL, 33414
DI SALVO MARIO Agent 12600 SUNNYDLE DRIVE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122143 SARATOGA POLO SCHOOL ACTIVE 2016-11-10 2026-12-31 - 72 BRICKHOUSE RD, STILLWATER, NY, 12170
G10000010629 FAST EXPIRED 2010-02-02 2015-12-31 - 13295 60TH STREET S, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 DI SALVO, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 12600 SUNNYDLE DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-06-13 MARIO DINO DI SALVO, 13295 60TH STREET SOUTH, WELLINGTON, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 MARIO DINO DI SALVO, 13295 60TH STREET SOUTH, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State