Search icon

PHANTOM AIR LLC

Company Details

Entity Name: PHANTOM AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L17000252230
FEI/EIN Number 35-2616361
Address: 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL, 33811, US
Mail Address: 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHANTOM AIR LLC RETIREMENT PLAN 2023 352616361 2024-04-26 PHANTOM AIR LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 9542548025
Plan sponsor’s address 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
PHANTOM AIR LLC RETIREMENT PLAN 2022 352616361 2023-05-24 PHANTOM AIR LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 9542548025
Plan sponsor’s address 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
PHANTOM AIR LLC RETIREMENT PLAN 2021 352616361 2022-09-22 PHANTOM AIR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 9542548025
Plan sponsor’s address 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
PHANTOM AIR LLC RETIREMENT PLAN 2020 352616361 2021-06-30 PHANTOM AIR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 9542548025
Plan sponsor’s address 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing EDWARD RANDALL
Valid signature Filed with authorized/valid electronic signature
PHANTOM AIR LLC RETIREMENT PLAN 2019 352616361 2020-10-06 PHANTOM AIR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 9542548025
Plan sponsor’s address 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MICHAEL SPARKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH FRANK Agent 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL, 33811

Managing Member

Name Role Address
SPARKS MICHAEL Managing Member 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL, 33811

Authorized Person

Name Role Address
Musante Toni Authorized Person 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2020-01-23 2925 AIRSIDE CENTER DRIVE, LAKELAND, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State