Search icon

FLORIDA ON THE FLY, LLC

Company Details

Entity Name: FLORIDA ON THE FLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L18000214878
FEI/EIN Number 841755809
Address: 1301 Seminole Blvd, Ste 126, Largo, FL, 33770, US
Mail Address: 1301 Seminole Blvd, Ste 126, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCFARLAND RYAN M Agent 1301 Seminole Blvd, Largo, FL, 33770

Manager

Name Role Address
McFarland Ryan Manager 1301 Seminole Blvd, Ocala, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025872 CAPE SABLE REAL ESTATE HOLDINGS, LLC ACTIVE 2023-02-24 2028-12-31 No data 217 SE 1ST AVE., SUITE 200-59, OCALA, FL, 34471
G19000009687 RMC GUIDE SERVICE EXPIRED 2019-01-18 2024-12-31 No data 27650 SW 170TH AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1301 Seminole Blvd, Ste 126, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1301 Seminole Blvd, Ste 126, Largo, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1301 Seminole Blvd, Ste 126, Largo, FL 33770 No data
LC NAME CHANGE 2019-04-11 FLORIDA ON THE FLY, LLC No data
LC AMENDMENT AND NAME CHANGE 2018-11-09 RYAN MCFARLAND ENTERPRISES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
LC Name Change 2019-04-11
ANNUAL REPORT 2019-01-18
LC Amendment and Name Change 2018-11-09
Florida Limited Liability 2018-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State