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. |
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 |
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 |
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 | - |
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