Entity Name: | TRIM AIR CHARTER SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIM AIR CHARTER SERVICES, 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. |
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: | 11 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000044287 |
FEI/EIN Number |
412140570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 LEE WAGENER BLVD, SUITE 314, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | 1100 LEE WAGENER BLVD, SUITE 314, FT. LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZLEWOOD WAYNE K | Managing Member | 1100 LEE WAGENENR BLVD, SUITE 314, FT. LAUDERDALE, FL, 33315 |
SEPTEMBRE E. THOMAS | Agent | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 1100 LEE WAGENER BLVD, SUITE 314, FT. LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 1100 LEE WAGENER BLVD, SUITE 314, FT. LAUDERDALE, FL 33315 | - |
LC AMENDMENT | 2014-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-25 | SEPTEMBRE, E. THOMAS | - |
REINSTATEMENT | 2010-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-23 | 12865 WEST DIXIE HIGHWAY, SECOND FLOOR, NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000419614 | LAPSED | 2016-CA-007273-15 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2016-08-19 | 2023-06-25 | $50,393.20 | WELLS FARGO BANK, N.A., 100 W. WASHINGTON STREET, 8TH FLOOR, PHOENIX, ARIZONA, 85003 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-06-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
LC Amendment | 2014-02-10 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-01 |
REINSTATEMENT | 2010-11-23 |
REINSTATEMENT | 2009-10-27 |
ANNUAL REPORT | 2008-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State