Search icon

AFRICAN FIREFLY, LLC - Florida Company Profile

Company Details

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

AFRICAN FIREFLY, 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: 27 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L17000139145
FEI/EIN Number 825396256

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

Address: 13931 WOOD DUCK CIRCLE, Lakewood Ranch, FL, 34202, US
Mail Address: 13931 WOOD DUCK CIRCLE, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC HARDY DEBORAH GAIL Managing Member 8374 Market Street, Bradenton, FL, 34202
Mc Hardy Ian Auth 8374 Market Street, Bradenton, FL, 34202
Mc Hardy deborah G Agent 8374 Market Street, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094539 AFRICAN FIREFLY TRAVEL ACTIVE 2024-08-08 2029-12-31 - 13931 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-03 13931 WOOD DUCK CIRCLE, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 13931 WOOD DUCK CIRCLE, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8374 Market Street, #443, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2018-05-07 Mc Hardy, deborah Gail -
LC AMENDMENT 2018-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-03
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State