Search icon

AIRPART, LLC - Florida Company Profile

Company Details

Entity Name: AIRPART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPART, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 12 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L05000028234
FEI/EIN Number 204806313

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

Address: 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL, 32207
Mail Address: PO BOX 47050, JACKSONVILLE, FL, 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMETREE J. CJr. Manager PO BOX 47050, JACKSONVILLE, FL, 32247
DEMETREE MARK C Vice President PO BOX 47050, JACKSONVILLE, FL, 32247
DEMETREE CHRISTOPHER C Vice President PO BOX 47050, JACKSONVILLE, FL, 32247
DUNN M. HJr. Vice President PO BOX 47050, JACKSONVILLE, FL, 32247
DEMETREE J.C. Jr. Agent 1551 ATLANTIC BLVD STE 300, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 DEMETREE, J.C., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2008-04-30 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1551 ATLANTIC BLVD STE 300, JACKSONVILLE, FL 32207 -

Documents

Name Date
LC Voluntary Dissolution 2023-10-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State