Search icon

FLIGHTSCOPE US LLC - Florida Company Profile

Company Details

Entity Name: FLIGHTSCOPE US 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: 23 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: M08000001955
FEI/EIN Number 980557902

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

Address: 8600 Commodity Circle, Suite 107, Orlando, FL, 32819, US
Mail Address: 8600 Commodity Circle, Suite 107, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON HENRI Manager 3444 S LAKE BUTLER BLVD, WINDERMERE, FL, 34786
JOHNSON NICOLETTE M Agent 8600 Commodity Circle, Orlando, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
980557902
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064883 FLIGHTSCOPE EXPIRED 2019-06-05 2024-12-31 - 8600 COMMODITY CIR, STE107, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-07-11 FLIGHTSCOPE US LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 8600 Commodity Circle, Suite 107, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 8600 Commodity Circle, Suite 107, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-01-26 8600 Commodity Circle, Suite 107, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2010-04-15 JOHNSON, NICOLETTE MRS -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-28
LC Amendment and Name Change 2019-07-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State