Search icon

D3 FLIGHT SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: D3 FLIGHT SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D3 FLIGHT SOLUTIONS L.L.C. 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: 04 Dec 2012 (12 years ago)
Document Number: L12000151472
FEI/EIN Number 46-1690115

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

Address: 3013 Christophers Watch Lane, Ruskin, FL, 33570, US
Mail Address: 3013 Christophers Watch Lane, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON RAYMOND M Manager 3013 Christophers Watch Lane, Ruskin, FL, 33570
Sampson Karen L Managing Member 3013 Christophers Watch Lane, Ruskin, FL, 33570
SAMPSON RAYMOND M Agent 3013 Christophers Watch Lane, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045652 RT31 TRAILER SOLUTIONS L.L.C. ACTIVE 2024-04-03 2029-12-31 - 3013 CHRISTOPHERS WATCH LN, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 3013 Christophers Watch Lane, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2020-04-15 3013 Christophers Watch Lane, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 3013 Christophers Watch Lane, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State