Search icon

FARRELL AVIATION RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: FARRELL AVIATION RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARRELL AVIATION RESOURCES 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: 10 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L13000083153
FEI/EIN Number 46-2972608

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

Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN THOMAS J Managing Member 1520 MAINSAIL DR SUITE #7, NAPLES, FL, 34114
Ryan Thomas Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2024-02-29 Ryan, Thomas J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4851 Tamiami Trail N, suite 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-04-05 4851 Tamiami Trail N, suite 200, NAPLES, FL 34103 -

Documents

Name Date
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State