Search icon

FLYING START CONNECTIONS LLC

Company Details

Entity Name: FLYING START CONNECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: L23000108208
FEI/EIN Number 92-3196733
Mail Address: 204 N ROCKINGHAM AVE APT 4, TAVARES, FL 32778
Address: 50 W Orange Ave, Eustis, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FIRMIN, KRISTIE L Agent 204 N ROCKINGHAM AVE APT 4, TAVARES, FL 32778

Authorized Member

Name Role Address
FIRMIN, KRISTIE L Authorized Member 204 N ROCKINGHAM AVE APT 4, TAVARES, FL 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 50 W Orange Ave, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 FIRMIN, KRISTIE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736999 ACTIVE 1000001019760 LAKE 2024-11-12 2044-11-20 $ 3,341.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000470847 ACTIVE 1000001003963 LAKE 2024-07-19 2044-07-24 $ 1,211.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000026573 TERMINATED 1000000976204 LAKE 2024-01-04 2044-01-10 $ 2,465.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000539742 TERMINATED 1000000969433 LAKE 2023-10-31 2043-11-08 $ 2,571.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Court Cases

Title Case Number Docket Date Status
Kristie Firmin, Appellant(s), v. Belton, LLC and Flying Start Connections, LLC d/b/a Lake Dora Courtyard Food and Events, LLC, Appellee(s). 5D2024-2310 2024-08-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-003696

Parties

Name Kristie Firmin
Role Appellant
Status Active
Name BELTON, LLC
Role Appellee
Status Active
Representations Anise Veldkamp McClellan
Name FLYING START CONNECTIONS LLC
Role Appellee
Status Active
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE; NO RESPONSE TO THIS COURT'S 9/13 OTSC REQUIRED
View View File
Docket Date 2024-09-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Order Appealed
Description "Order on Defendant's Emergency Motion to Stay Judgment..." - Dated 7/16/2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/15/2024
On Behalf Of Kristie Firmin
Docket Date 2024-12-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Kristie Firmin

Documents

Name Date
REINSTATEMENT 2025-01-02
Florida Limited Liability 2023-03-01

Date of last update: 10 Jan 2025

Sources: Florida Department of State