Search icon

FLYHOPCO LLC - Florida Company Profile

Company Details

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

FLYHOPCO 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: 10 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L18000215095
FEI/EIN Number 83-2133679

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

Address: 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KO9993C751MB11 L18000215095 US-FL GENERAL ACTIVE 2018-09-10

Addresses

Legal Hamby, Louis L, III, 340 Royal Poinciana Way, Suite 321, Palm Beach, US-FL, US, 33480
Headquarters 3051 W State Road 84, Fort Lauderdale, US-FL, US, 33312

Registration details

Registration Date 2022-12-08
Last Update 2023-12-08
Status LAPSED
Next Renewal 2023-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000215095

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYHOPCO LLC PREMIUM CONVERSION PLAN 2019 832133679 2020-03-13 FLYHOPCO LLC 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 811310
Sponsor’s telephone number 9547913800
Plan sponsor’s DBA name BRADFORD MARINE
Plan sponsor’s mailing address 3051 W STATE ROAD 84, FT LAUDERDALE, FL, 333124821
Plan sponsor’s address 3051 W STATE ROAD 84, FT LAUDERDALE, FL, 333124821

Number of participants as of the end of the plan year

Active participants 102

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing THOMAS THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing THOMAS THOMAS
Valid signature Filed with authorized/valid electronic signature
FLYHOPCO LLC EMPLOYEE BENEFITS PLAN 2019 832133679 2020-03-13 FLYHOPCO LLC 98
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2019-01-01
Business code 811310
Sponsor’s telephone number 9547913800
Plan sponsor’s DBA name BRADFORD MARINE
Plan sponsor’s mailing address 3051 W STATE ROAD 84, FT LAUDERDALE, FL, 333124821
Plan sponsor’s address 3051 W STATE ROAD 84, FT LAUDERDALE, FL, 333124821

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing THOMAS THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing THOMAS THOMAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KELLY JOHN Manager 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
KELLY DENICE Manager 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
KELLY MICHAEL P Chief Operating Officer 3051 W. STATE ROAD 84, FORT LAUDERDALE, PA, 33312
Kelly Michael P President 3051 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33312
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087555 SUNRISE HARBOR MARINA BY BRADFORD MARINE ACTIVE 2024-07-22 2029-12-31 - 1030 SEMINOLE DRIVE, SUNRISE HARBOR MARINA, FORT LAUDERDALE, FL, 33304
G19000001918 BRADFORD MARINE ACTIVE 2019-01-04 2029-12-31 - 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
G19000001915 BRADFORD MARINE YACHT SALES ACTIVE 2019-01-04 2029-12-31 - 3051 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-30 - -
REGISTERED AGENT NAME CHANGED 2024-05-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 3051 W STATE ROAD 84, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-01-04 3051 W STATE ROAD 84, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
CORLCRACHG 2024-05-30
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-01-29
Florida Limited Liability 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500817207 2020-04-27 0455 PPP 3051 W State Road 84, Fort Lauderdale, FL, 33312
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1139100
Loan Approval Amount (current) 1139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 93
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1150997.27
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State