Search icon

E.C. FLYER, LLC - Florida Company Profile

Company Details

Entity Name: E.C. FLYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.C. FLYER, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000008799
FEI/EIN Number 47-2826373

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

Address: 5325 OLD BERRYHILL RD., MILTON, FL, 32570, US
Mail Address: P.O. 452, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXON BRAD D Authorized Member 5325 OLD BERRYHILL RD., MILTON, FL, 32570
WEEKS KEN W Authorized Member 5325 OLD BERRYHILL RD., MILTON, FL, 32570
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123551 COASTAL AEROBOTICS EXPIRED 2016-11-14 2021-12-31 - 5325 OLD BERRYHILL RD., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-10 5325 OLD BERRYHILL RD., MILTON, FL 32570 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-31
Florida Limited Liability 2015-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State