Search icon

AIRLOGIC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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