Search icon

MRS AIR LLC - Florida Company Profile

Company Details

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

MRS 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L04000031626
FEI/EIN Number 383702758

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

Mail Address: 10303 Brecksville Rd, Brecksville, OH, 44141, US
Address: 6609 WILLOW PARK DR SUITE 201, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DUANE M Managing Member 15730 PIPERS GLEN, FORT MYERS, FL, 33912
SMITH ROBB Managing Member 15524 FIDDLESTICKS BLVD, FORT MYERS, FL, 33912
RAY STEVE Managing Member 8381 GLENFINNAN CIRCLE, FORT MYERS, FL, 33912
Berichon Edward J Cont 10303 Brecksville Rd, Brecksville, OH, 44141
SHERMAN DUANE M Agent 6609 WILLOW PARK DR SUITE 201, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-09-20 - -
CHANGE OF MAILING ADDRESS 2017-01-10 6609 WILLOW PARK DR SUITE 201, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 6609 WILLOW PARK DR SUITE 201, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 6609 WILLOW PARK DR SUITE 201, NAPLES, FL 34109 -

Documents

Name Date
LC Voluntary Dissolution 2017-09-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State