Entity Name: | AIRLOGIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRLOGIC 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: | 01 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000002524 |
FEI/EIN Number |
010585421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3677 23RD AVE. SOUTH, #C-102, LAKE WORTH, FL, 33461, US |
Mail Address: | 3677 23RD AVE. SOUTH, #C-102, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALPERT ETHAN | Managing Member | 6879 ROYAL ORCHID CIRCLE, DELRAY BEACH, FL, 33446 |
ALPERT ETHAN | Agent | 6879 ROYAL ORCHID CIRCLE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 3677 23RD AVE. SOUTH, #C-102, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 3677 23RD AVE. SOUTH, #C-102, LAKE WORTH, FL 33461 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000550447 | LAPSED | 502010CA008203XXXXMB | PALM BEACH CIRCUIT COURT | 2011-08-24 | 2016-08-26 | $117,089.55 | 123 NW 16 STREET, LLC, 103 SE 4TH AVE, SUITE 103, DELRAY BEACH, FL 33483 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-02 |
ADDRESS CHANGE | 2010-01-19 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State