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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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