Search icon

FIESTA CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: FIESTA CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIESTA CHARTERS, 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L13000114680
FEI/EIN Number 46-3396152

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

Address: 15065 MCGREGOR BLVD., STE. 102, FORT MYERS, FL, 33908, US
Mail Address: 15065 MCGREGOR BLVD., STE. 102, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAHERTY BRANDON Manager 15065 MCGREGOR BLVD., SUITE 102, FT. MYERS, FL, 33908
DEMCHAK JOSEPH P Managing Member 15065 MCGREGOR BLVD., SUITE 102, FT. MYERS, FL, 33908
DEMCHAK BILLIE Managing Member 15065 MCGREGOR BLVD., SUITE 102, FT. MYERS, FL, 33908
Flaherty Brandon Agent 15065 McGregor Blvd., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 Flaherty, Brandon -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 15065 McGregor Blvd., 102, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 15065 MCGREGOR BLVD., STE. 102, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-04-14 15065 MCGREGOR BLVD., STE. 102, FORT MYERS, FL 33908 -
LC AMENDMENT 2013-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-11
LC Amendment 2013-08-26
Florida Limited Liability 2013-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State