Search icon

AEROPARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AEROPARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROPARTNERS, 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: 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: 27 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000000998
FEI/EIN Number 593621364

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

Address: 4615 N HALE AVE, TAMPA, FL, 33614
Mail Address: P.O. BOX 15877, TAMPA, FL, 33684
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROPARTNERS, LLC 401(K) PLAN 2017 320396898 2018-05-18 AEROPARTNERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 481000
Sponsor’s telephone number 9412011113
Plan sponsor’s address 11523 PALMBRUSH TR., SUITE 353, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DR., SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FERNANDEZ PETER J Managing Member 11702 WESSON CIRCLE WEST, TAMPA, FL, 33618
WHITE RONALD A Managing Member 4918 WEST BAYWAY PLACE, TAMPA, FL, 33629
Fernandez Pete Agent 11702 Wesson Cir, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 Fernandez, Pete -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 11702 Wesson Cir, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 4615 N HALE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2006-01-12 4615 N HALE AVE, TAMPA, FL 33614 -
AMENDMENT 2001-01-18 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State