Search icon

ISLAND AIRPORT SHUTTLE "L.L.C." - Florida Company Profile

Company Details

Entity Name: ISLAND AIRPORT SHUTTLE "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND AIRPORT SHUTTLE "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: 30 Jun 2004 (21 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L04000048861
FEI/EIN Number 432054601

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

Address: 138 SPOONBILL POINT CT, ST AUGUSTINE, FL, 32080
Mail Address: 138 SPOONBILL POINT CT, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERASI Robert Managing Member 138 SPOONBILL POINT CT, ST AUGUSTINE, FL, 32080
Cerasi Robert Agent 138 SPOONBILL POINT CT, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 Cerasi, Robert -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 138 SPOONBILL POINT CT, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-02-13 138 SPOONBILL POINT CT, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 138 SPOONBILL POINT CT, ST AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State