Search icon

AIR AFFECTS LLC - Florida Company Profile

Company Details

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

AIR AFFECTS 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L03000047889
FEI/EIN Number 920180904

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

Address: 1528-5 Virgils Way, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2005 hunters trace circle, Middleburg, FL, 32068, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sturdivant Ervin President 2005 hunters trace circle, Middleburg, FL, 32068
WARD DAWN Vice President 2005 hunters trace circle, Middleburg, FL, 32068
STURDIVANT ERVIN M Agent 2005 hunters trace circle, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 1528-5 Virgils Way, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2005 hunters trace circle, Middleburg, FL 32068 -
REINSTATEMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-08-06 STURDIVANT, ERVIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1528-5 Virgils Way, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-08-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State