Search icon

FLY HIGH PARKS LLC

Company Details

Entity Name: FLY HIGH PARKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: L15000153305
FEI/EIN Number 81-0787460
Address: 13000 66TH ST N, LARGO, FL, 33773, US
Mail Address: 13000 66TH ST N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLY HIGH PARKS 401K PLAN 2023 810787460 2024-10-05 FLY HIGH PARKS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 6105734509
Plan sponsor’s address 13000 66TH ST N, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing JAMES FIORE
Valid signature Filed with authorized/valid electronic signature
FLY HIGH PARKS 401K PLAN 2022 810787460 2023-10-12 FLY HIGH PARKS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 6105734509
Plan sponsor’s address 13000 66TH ST N, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JAMES FIORE
Valid signature Filed with authorized/valid electronic signature
FLY HIGH PARKS 401K PLAN 2021 810787460 2022-06-30 FLY HIGH PARKS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 6105734509
Plan sponsor’s address 13000 66TH ST N, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JAMES FIORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FIORE JAMES Agent 13000 66TH ST N, LARGO, FL, 33773

Manager

Name Role Address
FIORE JAMES A Manager 100 1st Ave N, St Petersburg, FL, 33701

Authorized Member

Name Role Address
Fiore Christopher Authorized Member 2011 Castille Drive, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062456 SKY ZONE EXPIRED 2018-05-24 2023-12-31 No data 13000 66TH ST N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 13000 66TH ST N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2018-09-04 13000 66TH ST N, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2018-09-04 FIORE, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-04 13000 66TH ST N, LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-09-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State