Search icon

FLY SNB LLC - Florida Company Profile

Company Details

Entity Name: FLY SNB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLY SNB 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: 30 Sep 2013 (11 years ago)
Date of dissolution: 12 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L13000137386
FEI/EIN Number 46-3766493

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

Address: 4107 Carriage Dr, Pompano Beach, FL, 33069, US
Mail Address: 4107 Carriage Dr, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZPURUA FERNANDO AMGR Manager 4107 Carriage Dr, Pompano Beach, FL, 33069
AZPURUA DE GONZALEZ ANA ELISA Managing Member 2572 COCO PLUM BLVD, BOCA RATON, FL, 33496
AZPURUA DE VOLLMER ALESIA Managing Member 2572 COCO PLUM BLVD, BOCA RATON, FL, 33496
AZPURUA FERNANDO AMGR Agent 2572 COCO PLUM BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 4107 Carriage Dr, K2, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-02-04 4107 Carriage Dr, K2, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-02-04 AZPURUA, FERNANDO A, MGR -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2572 COCO PLUM BLVD, 304, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State