Entity Name: | WINGS AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINGS AIR, 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: |
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: | 25 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (13 years ago) |
Document Number: | L02000028509 |
FEI/EIN Number |
201000501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Tower Road, West Harrison, NY, 10604, US |
Mail Address: | 136 Tower Road, West Harrison, NY, 10604, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINGS AIR, LLC, NEW YORK | 2832495 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1486774 | 79 STYLES WAY, LAGRANGEVILLE, NY, 12540 | 79 STYLES WAY, LAGRANGEVILLE, NY, 12540 | 914-967-1767 | |||||||||
|
Form type | D |
File number | 021-139530 |
Filing date | 2010-03-12 |
File | View File |
Name | Role | Address |
---|---|---|
DIAZ JAVIER V | Managing Member | 136 Tower Road, West Harrison, NY, 10604 |
Diaz Javier | Agent | 1733 Lake Francis Dr, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 136 Tower Road, West Harrison, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 136 Tower Road, West Harrison, NY 10604 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | Diaz, Javier | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 1733 Lake Francis Dr, Apopka, FL 32712 | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State