Search icon

AIRLANDO L.L.C. - Florida Company Profile

Company Details

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

AIRLANDO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2004 (21 years ago)
Document Number: L04000078701
FEI/EIN Number 201701954

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

Address: 5607 Gleneagle rd, Orlando, FL, 32808, US
Mail Address: 5607 Gleneagle rd, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYRE PAUL Managing Member 5607 Gleneagle rd, Orlando, FL, 32808
WYRE PAUL M Agent 5607 Gleneagle rd, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900695 ELR RESTORATION AC EXPIRED 2009-01-12 2014-12-31 - 5607 GLEN EAGLE RD., ORLANDO, FL, 32808
G08364900262 ERL RESTORATION AC EXPIRED 2008-12-29 2013-12-31 - 5607 GLENEAGLE RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5607 Gleneagle rd, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-02-09 5607 Gleneagle rd, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 5607 Gleneagle rd, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2010-06-16 WYRE, PAUL MGRM -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State