Search icon

FLY LIFE MAGAZINE.COM LLC - Florida Company Profile

Company Details

Entity Name: FLY LIFE MAGAZINE.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLY LIFE MAGAZINE.COM 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L12000108398
FEI/EIN Number 46-0883267

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

Address: 5571 SW 7th Pl, Margate, FL, 33068, US
Mail Address: 5571 SW 7th Pl, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clement Henry Manager 4700 Baker Grove Rd, Acworth, GA, 30101
IVY LEAGUE TAX & ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 Ivy League Tax & Accounting Services LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5571 SW 7th Pl, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-04-03 5571 SW 7th Pl, Margate, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 5571 SW 7th Pl, Margate, FL 33068 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-08-31 FLY LIFE MAGAZINE.COM LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State