Search icon

FLYINISME, LLC - Florida Company Profile

Company Details

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

FLYINISME, 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: 23 Feb 2011 (14 years ago)
Document Number: L11000022961
FEI/EIN Number 275134900

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

Address: 829 Rita Cir, St. Augustine, FL, 32086, US
Mail Address: 829 Rita Cir, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers William A Manager 829 Rita Cir, St. Augustine, FL, 32086
Colon Edwin Manager 173 Fellbrook Dr, St Augustine, FL, 32095
Stump Jacob Manager 13050 Gran Bay Pkwy, Jacksonville, FL, 32258
Ryoo Carl Manager 60 Eustis Pt, St Augustine, FL, 32084
Arnold Laurie J Manager PO BOX 1570, Green Cove Springs, FL, 32043
Arnold James Agent 718 N. Orange Ave, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 829 Rita Cir, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-04-04 829 Rita Cir, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Arnold, James -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 718 N. Orange Ave, Green Cove Springs, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State