Search icon

SHELTAIR AVIATION LGA, LLC

Headquarter

Company Details

Entity Name: SHELTAIR AVIATION LGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L03000005058
FEI/EIN Number 43-2009811
Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHELTAIR AVIATION LGA, LLC, NEW YORK 2869672 NEW YORK

Agent

Name Role Address
MARCHENA, MARCOS R, ESQ. Agent Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687

Manager

Name Role Address
HOLLAND, LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309

Chief Operating Officer

Name Role Address
ANDERSON, TODD Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900059 SHELTAIR AVIATION SERVICES EXPIRED 2008-09-30 2013-12-31 No data 4860 N.E. 12TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 MARCHENA, MARCOS R, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 No data
CHANGE OF MAILING ADDRESS 2023-01-24 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 No data
LC STMNT OF RA/RO CHG 2021-08-23 No data No data
LC AMENDMENT 2020-08-07 No data No data

Documents

Name Date
LC Voluntary Dissolution 2023-12-11
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-22
LC Amendment 2020-08-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State