Search icon

FLIGHTDOCS II, LLC - Florida Company Profile

Company Details

Entity Name: FLIGHTDOCS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2017 (7 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: M17000010854
FEI/EIN Number 272121103

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

Address: 24031 South Tamiami Trail - Suite 200, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLIGHTDOCS II, INC. RETIREMENT TRUST 2020 272121103 2021-10-07 FLIGHTDOCS II, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2393903199
Plan sponsor’s address 27598 RIVERVIEW CT BLVD, SUITE 1, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing TAYLOR MULLIGAN
Valid signature Filed with authorized/valid electronic signature
FLIGHTDOCS, INC. RETIREMENT TRUST 2019 272121103 2020-06-26 FLIGHTDOCS II, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2393903199
Plan sponsor’s address 27598 RIVERVIEW CT BLVD, SUITE 1, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing MICHELLE DEFEO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FLIGHTDOCS HOLDINGS RH, INC. Agent -
HEINE FREDERICK Manager 24031 South Tamiami Trail - Suite 200, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 24031 South Tamiami Trail - Suite 200, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 24031 South Tamiami Trail - Suite 200, Bonita Springs, FL 34134 -

Documents

Name Date
WITHDRAWAL 2023-07-13
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
Foreign Limited 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695667109 2020-04-15 0455 PPP 27598 Riverview Center Blvd, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1629465
Loan Approval Amount (current) 1629465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 100
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1192774.46
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State