Search icon

FLYTRADE, LLC - Florida Company Profile

Company Details

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

FLYTRADE, 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L15000171934
FEI/EIN Number 47-5288307

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

Mail Address: 2740 Leafy Lane, Sarasota, FL, 34239, US
Address: 7364 S Tamiami Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO MANUEL Manager 2740 Leafy Lane, Sarasota, FL, 34239
MONTENEGRO MANUEL Agent 2740 Leafy Lane, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7364 S Tamiami Trail, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2740 Leafy Lane, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2022-03-21 7364 S Tamiami Trail, Sarasota, FL 34231 -
LC AMENDMENT 2017-11-07 - -
LC DISSOCIATION MEM 2017-11-07 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 MONTENEGRO, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000137091 TERMINATED 1000000775931 COLLIER 2018-03-09 2038-04-04 $ 7,393.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
CORLCDSMEM 2017-11-07
LC Amendment 2017-11-07
REINSTATEMENT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State