Search icon

TEAM FLYY AUTO SPA L.L.C. - Florida Company Profile

Company Details

Entity Name: TEAM FLYY AUTO SPA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM FLYY AUTO SPA L.L.C. 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: 26 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L19000083246
FEI/EIN Number 84-3940957

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

Address: 103 n Beverly st, PERRY, FL, 32348, US
Mail Address: 103 North Beverly Street, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITCHETT TORREY Authorized Member 103 N. BEVERLY ST., PERRY, FL, 32348
Team Flyy Auto Spa LLC Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051669 TEAM FLYY AUTO SPA LLC ACTIVE 2021-04-14 2026-12-31 - 103 N BEVERLY ST, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 103 n Beverly st, PERRY, FL 32348 -
REINSTATEMENT 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 Team Flyy Auto Spa LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2021-04-02 - -
CHANGE OF MAILING ADDRESS 2021-04-02 103 n Beverly st, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-02
LC Amendment 2021-04-02
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State