Search icon

CAP FLYERS AERO CLUB, LLC - Florida Company Profile

Company Details

Entity Name: CAP FLYERS AERO CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAP FLYERS AERO CLUB, 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: 18 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L12000008927
FEI/EIN Number 453569191

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

Address: 4620 SE 34th Place, OCALA, FL, 34480-7352, US
Mail Address: 4620 SE 34th Place, OCALA, FL, 34480-7352, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN MARK T Manager 1867 OXFORD LN, THE VILLAGES, FL, 32162
VARNER CHRISTOPHER M Manager 4620 SE 34th Place, OCALA, FL, 344807352
VARNER CHRISTOPHER M Agent 4620 SE 34th Place, OCALA, FL, 344807352

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 4620 SE 34th Place, OCALA, FL 34480-7352 -
CHANGE OF MAILING ADDRESS 2023-01-09 4620 SE 34th Place, OCALA, FL 34480-7352 -
REGISTERED AGENT NAME CHANGED 2023-01-09 VARNER, CHRISTOPHER M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 4620 SE 34th Place, OCALA, FL 34480-7352 -
LC STMNT OF RA/RO CHG 2017-08-17 - -
CONVERSION 2012-01-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M11000005508. CONVERSION NUMBER 900000119529

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-08
CORLCRACHG 2017-08-17
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State