Entity Name: | IMMACULATE FLIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | M07000000314 |
FEI/EIN Number |
510537163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5088 Corporate Exchange Boulevard Southeas, Suite 210, Grand Rapids, MI, 49512, US |
Mail Address: | 5088 Corporate Exchange Boulevard Southeas, Suite 210, Grand Rapids, MI, 49512, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LOGAN BRETT | Managing Member | P.O. BOX 8336, GRAND RAPIDS, MI, 49518 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07019700022 | IMMACULATE FLIGHT, LLC | ACTIVE | 2007-01-19 | 2027-12-31 | - | 5088 CORPORATE EXCHANGE BLVD SE, SUITE 210, GRAND RAPIDS, MI, 49512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 5088 Corporate Exchange Boulevard Southeast, Suite 210, Grand Rapids, MI 49512 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 5088 Corporate Exchange Boulevard Southeast, Suite 210, Grand Rapids, MI 49512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State