Search icon

AEROLANCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AEROLANCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROLANCE, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L04000006251
FEI/EIN Number 203179341

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

Address: 82509 Old Hwy, ISLAMORADA, FL, 33036, US
Mail Address: PO Box 608, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINNER NANCY Manager PO Box 608, ISLAMORADA, FL, 33036
ZINNER NANCY Agent 82509 OLD HWY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 ZINNER, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 82509 OLD HWY, ISLAMORADA, FL 33036 -
LC STMNT OF RA/RO CHG 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 82509 Old Hwy, ISLAMORADA, FL 33036 -
REINSTATEMENT 2019-11-21 - -
CHANGE OF MAILING ADDRESS 2019-11-21 82509 Old Hwy, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-11
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
CORLCRACHG 2021-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-11-21
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State