Search icon

AIR DAYTONA USA FLIGHT SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: AIR DAYTONA USA FLIGHT SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR DAYTONA USA FLIGHT SERVICES 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: 15 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L10000108303
FEI/EIN Number 273685503

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

Address: 1761 Mitchell Ct., Port Orange, FL, 32128, US
Mail Address: 1761 Mitchell Ct., DAYTONA BEACH, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA RONALD F Managing Member 1761 MITCHELL COURT, PORT ORANGE, FL, 32128
SERRA SHARON M Managing Member 1761 MITCHELL COURT, PORT ORANGE, FL, 32128
Serra Matthew W Manager 1761 Mitchell Ct., Port Orange, FL, 32128
SERRA SHARON M Agent 1761 MITCHELL COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 SERRA, SHARON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1761 Mitchell Ct., Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2016-04-28 1761 Mitchell Ct., Port Orange, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State