Search icon

SHELTAIR AVIATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SHELTAIR AVIATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTAIR AVIATION CENTER, 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: 22 Jun 2001 (24 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L01000010156
FEI/EIN Number 651114941

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

Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holland Lisa Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
ANDERSON TODD Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
MARCHENA AND GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-23 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2022-09-09 Marchena and Graham, P.A. -
LC STMNT OF RA/RO CHG 2021-08-23 - -
MERGER 2001-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000037869

Documents

Name Date
CORLCAUTH 2024-11-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State