Search icon

FLASTAY.COM LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLASTAY.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASTAY.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: 17 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L12000157083
FEI/EIN Number 461642246

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

Address: 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747
Mail Address: 7862 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLASTAY.COM LLC, CONNECTICUT 2677042 CONNECTICUT

Key Officers & Management

Name Role Address
JOHNSON KENNETH R Managing Member 7862 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747
JOHNSON KENNETH R Agent 7862 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-21 - -
REGISTERED AGENT NAME CHANGED 2017-10-21 JOHNSON, KENNETH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 7862 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-28
REINSTATEMENT 2018-11-15
REINSTATEMENT 2017-10-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State