Search icon

BLUE EAGLE AIR, LLC - Florida Company Profile

Company Details

Entity Name: BLUE EAGLE AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE EAGLE 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000087174
FEI/EIN Number 202146142

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

Address: 1081 Coral Way, SINGER ISLAND, FL, 33404, US
Mail Address: 1081 CORAL WAY, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMPELA GLENN P Manager 1081 CORAL WAY, SINGER ISLAND, FL, 33404
RIMPELA DIANE Manager 1081 Coral Way, SINGER ISLAND, FL, 33404
RIMPELA DIANE Agent 1081 CORAL WAY, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 1081 CORAL WAY, SINGER ISLAND, FL 33404 -
LC AMENDMENT 2023-08-25 - -
REGISTERED AGENT NAME CHANGED 2023-08-25 RIMPELA, DIANE -
LC AMENDMENT 2023-07-31 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 1081 Coral Way, SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-05-31 1081 Coral Way, SINGER ISLAND, FL 33404 -

Documents

Name Date
LC Amendment 2023-08-25
LC Amendment 2023-07-31
ANNUAL REPORT 2023-07-03
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State