Search icon

THE FLY PELICAN, LLC - Florida Company Profile

Company Details

Entity Name: THE FLY PELICAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLY PELICAN, 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 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L14000022409
FEI/EIN Number APPLIED FOR

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

Address: 17933 92nd Ln N, Loxahatchee, FL, 33470, US
Mail Address: 17933 92nd Ln N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALEX Manager 17933 92nd Ln N, Loxahatchee, FL, 33470
Rowe Melissa Mbr 17933 92nd Ln N, Loxahatchee, FL, 33470
TICTAX & BUSINESS SERVICES, LLC Agent 8500 SW 8th Street, Miami, FL, 331444001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154048 THANK YOU HOME BUYER ACTIVE 2024-12-18 2029-12-31 - 17933 92ND LANE NORTH, LOXAHATCHEE, FL, 33470
G21000162074 LOTSAHATCHING FARM ACTIVE 2021-12-07 2026-12-31 - 17933 92ND LANE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 TICTAX & BUSINESS SERVICES, LLC -
REINSTATEMENT 2020-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 17933 92nd Ln N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-03-06 17933 92nd Ln N, Loxahatchee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 8500 SW 8th Street, Suite 266, Miami, FL 33144-4001 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State