Search icon

FIGHTER JET PARTNERS II LLC - Florida Company Profile

Company Details

Entity Name: FIGHTER JET PARTNERS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGHTER JET PARTNERS II 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L15000021891
FEI/EIN Number 47-3040935

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

Address: 305 E. LAS OLAS BOULEVARD, SUITE 960, FORT LAUDERDALE, FL, 33301, US
Mail Address: 305 E. LAS OLAS BOULEVARD, SUITE 960, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOK ROBERT H Manager 350 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 305 E. LAS OLAS BOULEVARD, SUITE 960, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-03 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2023-02-03 305 E. LAS OLAS BOULEVARD, SUITE 960, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18

Date of last update: 01 May 2025

Sources: Florida Department of State