Search icon

CHARLOTTE AIR PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE AIR PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE AIR PARTNERS, 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: 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: 03 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: L05000011515
FEI/EIN Number 202304434

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

Address: 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL, 34109, US
Mail Address: 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUP PETER E Managing Member 6220 TAYLOR RD STE 103, NAPLES, FL, 34109
RICE ROGER B Agent 9010 STRADA STELL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-02-15 6220 TAYLOR ROAD, SUITE 103, NAPLES, FL 34109 -
REINSTATEMENT 2011-08-17 - -
REGISTERED AGENT NAME CHANGED 2011-08-17 RICE, ROGER BESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 9010 STRADA STELL COURT, SUITE 207, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State