Search icon

BEECH BUMZ AVIATION LLC - Florida Company Profile

Company Details

Entity Name: BEECH BUMZ AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEECH BUMZ AVIATION 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: 05 Jun 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L23000269870
FEI/EIN Number 91-1721834

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

Address: 1000 N HERCULES AVE, CLEARWATER, FL, 33765
Mail Address: 1271 WINDY BAY SHOAL, TARPON SPRINGS FLORIDA, 34689, UN
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECALDE CHRISTOPHER Authorized Member 527 EASTVIEW RD, LARGO, FL, 33770
WEITZ RYAN Authorized Member 4964 QUILL CT, PALM HARBOR, FL, 34685
BLACKMON JAMES M Authorized Member 1271 WINDY BAY SH1, TARPON SPRINGS, FL, 34689
MOORE BRANDON Authorized Member 485 WESTLAKE BLVD APT 70, PALM HARBOR, FL, 34683
Blackmon James M Agent 1271 WINDY BAY SHOAL, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 527 Eastview Rd, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2025-01-20 1000 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Recalde, Christopher R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1271 WINDY BAY SHOAL, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-02-06 1000 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Blackmon, James Matthew -
LC AMENDMENT 2023-08-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
LC Amendment 2023-08-07
Florida Limited Liability 2023-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State