Search icon

N811KC, LLC - Florida Company Profile

Company Details

Entity Name: N811KC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N811KC, 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: 30 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L15000055894
FEI/EIN Number 47-3556581

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

Address: 15481 SW 12 Street, Suite 309, Sunrise, FL, 33326, US
Mail Address: 15481 SW 12 Street, Suite 309, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY CRAIG Manager 15481 SW 12 STREET, SUNRISE, FL, 33326
DOOLEY MICHAEL Manager 5755 POWERLINE RD, FT LAUDERDALE, FL, 33309
Perry Craig Agent 15481 SW 12 Street, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2023-05-11 - -
REGISTERED AGENT NAME CHANGED 2021-04-03 Perry, Craig -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 15481 SW 12 Street, Suite 309, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-04-03 15481 SW 12 Street, Suite 309, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 15481 SW 12 Street, Suite 309, Sunrise, FL 33326 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
LC Amendment 2023-05-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State