Search icon

FLIGHT-LOGIC AVIATION LLC - Florida Company Profile

Company Details

Entity Name: FLIGHT-LOGIC AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIGHT-LOGIC AVIATION 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000066422
FEI/EIN Number 47-3849403

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

Address: 3035 SE MARICAMP RD #104 UNIT 176, OCALA, FL, 34480, US
Mail Address: 3035 SE MARICAMP RD #104 UNIT 176, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS JONATHAN Manager 3050 Dyer Blvd., Kissimmee, FL, 34741
Johns Giselle Auth 3050 Dyer Blvd., Kissimmee, FL, 34741
JOHNS JONATHAN Agent 3050 Dyer Blvd., Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047729 PRO AVIATORS EXPIRED 2014-05-14 2019-12-31 - 1364 ROSALIE COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-08-24 3035 SE MARICAMP RD #104 UNIT 176, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-24 3035 SE MARICAMP RD #104 UNIT 176, OCALA, FL 34480 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3050 Dyer Blvd., 111, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2015-04-28 JOHNS, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State