Search icon

REXAIR SALES & LEASING, LLC - Florida Company Profile

Company Details

Entity Name: REXAIR SALES & LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REXAIR SALES & LEASING, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000003218
FEI/EIN Number 010665699

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

Address: 304 CITATION POINT, NAPLES, FL, 34104, US
Mail Address: 304 CITATION POINT, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klucznyk Marian Managing Member 304 CITATION POINT, NAPLES, FL, 34104
Klucznyk Marian Agent 304 Citation Point, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 304 Citation Point, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Klucznyk, Marian -
CHANGE OF MAILING ADDRESS 2008-01-24 304 CITATION POINT, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 304 CITATION POINT, NAPLES, FL 34104 -
REINSTATEMENT 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State