Search icon

AUGUST AIRE, LLC - Florida Company Profile

Company Details

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

AUGUST AIRE, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L01000006251
FEI/EIN Number 651099569

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

Address: 777 South Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: 777 South Flagler Drive, Attn: Donald P. Dufresne, Esq., West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDAHY LISA A Manager c/o Donald P. Dufresne, Esq., West Palm Beach, FL, 33401
Dufresne Donald PEsq. Agent 777 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 777 South Flagler Drive, Suite 1700 - West Tower, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 777 South Flagler Drive, Suite 1700 - West Tower, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-03-30 777 South Flagler Drive, Suite 1700 - West Tower, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 Dufresne, Donald P., Esq. -
REINSTATEMENT 2003-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-07-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State