Search icon

FLIGHT LEASE XXII, LLC - Florida Company Profile

Company Details

Entity Name: FLIGHT LEASE XXII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLIGHT LEASE XXII, 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: 22 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L19000080329
FEI/EIN Number 83-4176780

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

Address: 2000 PGA blvd, Building B, SUITE 200, PALM BEACH GARDENS, FL 33408
Mail Address: 2000 Pga Blvd, Bldg B, SUITE 200, PALM BEACH GARDENS, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER, GEOFFREY Agent 2000 PGA Blvd, Bldg B, SUITE 200, PALM BEACH GARDENS, FL 33408
ALEXANDER, GEOFFREY Manager 3001 PGA BLVD., SUITE 102 PALM BEACH GARDENS, FL 33410
Travers, Lawrence Manager 2000 PGA blvd, Building B SUITE 200 PALM BEACH GARDENS, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2000 PGA Blvd, Bldg B, SUITE 200, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2000 PGA blvd, Building B, SUITE 200, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-29 2000 PGA blvd, Building B, SUITE 200, PALM BEACH GARDENS, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 ALEXANDER, GEOFFREY -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-17
Florida Limited Liability 2019-03-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State