Search icon

AIRPORT OP, LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT OP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT OP, 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: 21 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: L03000027213
FEI/EIN Number 510475822

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

Address: 11901 Gasparilla Road, Placida, FL, 33946, US
Mail Address: 18130 EDISON AVENUE, CHESTERFIELD, MO, 63005
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCH III AUGUST A Manager 18130 EDISON AVENUE, CHESTERFIELD, MO, 63005
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027149 BOCA GRANDE JET CENTER ACTIVE 2012-03-19 2027-12-31 - P.O. BOX 3297, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 11901 Gasparilla Road, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2012-04-27 11901 Gasparilla Road, Placida, FL 33946 -
AMENDMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State