Search icon

FLYER'S ARMOR LLC - Florida Company Profile

Company Details

Entity Name: FLYER'S ARMOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLYER'S ARMOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000141590
FEI/EIN Number 46-1407644

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

Address: 17 ne 42nd st, Miami, FL, 33137, US
Mail Address: 362 Sweetgrass Creek Rd, Charleston, SC, 29412, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walters Ellinor G Chief Executive Officer 362 Sweetgrass Creek Rd, Charleston, SC, 29412
WALTERS GREGORY N Manager 485 W. Wimbledon Drive, Charleston, SC, 29412
SAIBER MICHAEL M Manager 17 ne 42nd st, Miami, FL, 33137
Alexander Prioleau E Chief Operating Officer 17 ne 42nd st, Miami, FL, 33137
Walters John FDr. Manager 528 Pelzer Dr, Mt Pleasant, SC, 29464
Staub Rachael G Manager 17 ne 42nd st, Coral Gables, FL, 33137
STRAUB RACHAEL M Agent 17 ne 42nd st, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-07 17 ne 42nd st, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 17 ne 42nd st, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 17 ne 42nd st, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-15
Florida Limited Liability 2012-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State