Search icon

TRADEWINDS AERO, LLC - Florida Company Profile

Company Details

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

TRADEWINDS AERO, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 08 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: L01000005422
FEI/EIN Number 651107935

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

Address: 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073
Mail Address: 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREISEL MARK Managing Member 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073
KREISEL MARK Agent 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-09-04 TRADEWINDS AERO, LLC -
LC NAME CHANGE 2008-08-08 TAS OF SOUTH FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2003-05-02 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2002-05-12 KREISEL, MARK -

Documents

Name Date
LC Voluntary Dissolution 2011-03-08
LC Name Change 2008-09-04
LC Name Change 2008-08-08
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State