Search icon

CLEAR AIR AVIATION, L.L.C. - Florida Company Profile

Company Details

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

CLEAR AIR AVIATION, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L03000046757
FEI/EIN Number 900123701

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

Address: 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
Mail Address: 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITWORTH GREGORY D Manager 2358 RIVERSIDE AVE., NO. 105, JACKSONVILLE, FL, 32204
ALBERTELLI JAMES E Manager 208 N LAURA STREET SUITE 900, JACKSONVILLE, FL, 32202
STRADY SCOTT Manager 202 SOUTH ROME AVENUE SOUTH, TAMPA, FL, 33606
JAMES E ALBERTELLI, PA Agent 208 N LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2011-04-25 JAMES E ALBERTELLI, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2011-04-25 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2005-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2012-12-26
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-09-09
Florida Limited Liabilites 2003-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State