Search icon

IN-FLIGHT CREW CONNECTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: IN-FLIGHT CREW CONNECTIONS, L.L.C.
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: 25 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: M14000004511
FEI/EIN Number 01-0680667

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

Address: 4325 Morris Park Dr, Charlotte, NC, 28227, US
Mail Address: 4325 Morris Park Dr, Charlotte, NC, 28227, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Guthrie Jennifer Member 4325 Morris Park Dr, Charlotte, NC, 28227
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4325 Morris Park Dr, Charlotte, NC 28227 -
CHANGE OF MAILING ADDRESS 2024-04-24 4325 Morris Park Dr, Charlotte, NC 28227 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-24 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000418471 TERMINATED 1000000870781 COLUMBIA 2020-12-16 2030-12-23 $ 571.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000150472 TERMINATED 1000000816621 COLUMBIA 2019-02-18 2039-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State