Search icon

RINZI AIR, L.L.C. - Florida Company Profile

Company Details

Entity Name: RINZI AIR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINZI AIR, L.L.C. 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 19 Oct 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: L02000030659
FEI/EIN Number 043723481

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

Address: 6225 POWERS AVE, JACKSONVILLE, FL, 32217
Mail Address: 6225 POWERS AVE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS RICHARD L Chief Financial Officer 6225 POWERS AVE, JACKSONVILLE, FL, 32217
ANGELO BETH Vice President 6225 POWERS AVE, JACKSONVILLE, FL, 32217
BODY SHOP OF AMERICA, INC. Managing Member 6225 POWERS AVE, JACKSONVILLE, FL, 32217
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 6225 POWERS AVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2007-04-26 6225 POWERS AVE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2007-04-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2007-03-14 - -

Documents

Name Date
LC Voluntary Dissolution 2010-10-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
LC Amendment 2007-03-14
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State