Search icon

AIR USA, LLC - Florida Company Profile

Company Details

Entity Name: AIR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR USA, 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: 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: 01 Nov 2002 (22 years ago)
Document Number: L02000029130
FEI/EIN Number 522386418

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

Address: 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128
Mail Address: 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK HERBERT J President 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128
MCCORMICK JOHN Vice President 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128
Uth SereySophea Secretary 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128
MCCORMICK HERBERT J Agent 1806 LINDBERGH LANE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123497 VAPE AIR EXPIRED 2012-12-20 2017-12-31 - 1806 LINDBERGH LN., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-09-19 MCCORMICK, HERBERT JR. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 1806 LINDBERGH LANE, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-19 1806 LINDBERGH LANE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2011-08-19 1806 LINDBERGH LANE, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State