Search icon

WEST AIR, LLC - Florida Company Profile

Company Details

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

WEST AIR, 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: 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 09 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L03000037247
FEI/EIN Number 050589684

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

Address: c/o Pet Supermarket, Inc., 1100 International Parkway, Sunrise, FL, 33323-2840, US
Mail Address: c/o Pet Supermarket, Inc., 1100 International Parkway, Sunrise, FL, 33323-2840, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PET SUPERMARKET, INC. Member -
West Charles EJr. Manager c/o Pet Supermarket, Inc., Sunrise, FL, 333232840
Holtz Diane E Manager c/o Pet Supermarket, Inc., Sunrise, FL, 333232840
Hinden Jon AEsq. Agent Webber, Hinden, McLean, Arbeiter, Davie, FL, 33314

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 c/o Pet Supermarket, Inc., 1100 International Parkway, Sunrise, FL 33323-2840 -
CHANGE OF MAILING ADDRESS 2013-01-31 c/o Pet Supermarket, Inc., 1100 International Parkway, Sunrise, FL 33323-2840 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Hinden, Jon A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 Webber, Hinden, McLean, Arbeiter, 4430 Southwese 64th Avenue, Davie, FL 33314 -

Documents

Name Date
LC Voluntary Dissolution 2014-06-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State