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. |
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 |
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 |
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 | - | - |
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