Search icon

REAL AIR LEASING, LLC - Florida Company Profile

Company Details

Entity Name: REAL AIR LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL AIR LEASING, 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: 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: 19 Mar 2001 (24 years ago)
Document Number: L01000004163
FEI/EIN Number 593740283

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

Address: ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL, 32114, US
Mail Address: ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATL. ASSOC. FOR STOCK CAR RACING, INC. Managing Member ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
HELTON MICHAEL G President ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL, 32114
OLIVER AMANDA A Secretary 1 DAYTONA BLVD, DAYTONA BEACH, FL, 32114
BENNETT EDWARD E Vice President ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL, 32114
MOTTO GREGORY S Asst ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
CROTTY W. GARRETT Agent ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 CROTTY, W. GARRETT -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-03-18 ONE DAYTONA BOULEVARD., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State