Search icon

AIR ORLANDO HELICOPTER FLIGHT TRAINING AND RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: AIR ORLANDO HELICOPTER FLIGHT TRAINING AND RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR ORLANDO HELICOPTER FLIGHT TRAINING AND RENTAL, 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: 25 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000025096
FEI/EIN Number 050532151

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

Address: 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803
Mail Address: 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARR MATTHEW TESQ. Agent 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL, 32801
AIR ORLANDO AVIATION, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-06-24 - -
REGISTERED AGENT NAME CHANGED 2011-06-24 FARR, MATTHEW T, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-24 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952706 LAPSED 1000000498748 ORANGE 2013-04-25 2023-05-22 $ 506.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2015-12-14
ANNUAL REPORT 2012-04-11
LC Amendment 2011-06-24
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State