Entity Name: | V1 JET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V1 JET MANAGEMENT, 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. |
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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000048506 |
FEI/EIN Number |
203065096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 E 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10017 |
Mail Address: | 51 E 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW ZARROW | Manager | 51 E 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10017 |
ZARROW WALTER | Agent | 7593 GARIBALDI COURT, NAPLES, FL, 34114 |
TRAVELSUITE, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | ZARROW, WALTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 7593 GARIBALDI COURT, NAPLES, FL 34114 | - |
REINSTATEMENT | 2010-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-06 | 51 E 42ND STREET, 11TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2010-10-06 | 51 E 42ND STREET, 11TH FLOOR, NEW YORK, NY 10017 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000084016 | TERMINATED | 1000000703049 | ORANGE | 2016-01-14 | 2036-01-27 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J06000010186 | LAPSED | 05-CC-3978-20-5 | COUNTY COURT OF 18TH JUDICIAL | 2005-12-21 | 2011-01-12 | $5,535.00 | THE ORLANDO SANFORD AIRPORT SOUTHEAST RAMP HANGAR DEVEL, 221 CIRCLE DRIVE, MAITLAND, FL 32751 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-07-23 |
ANNUAL REPORT | 2011-03-24 |
REINSTATEMENT | 2010-10-06 |
ANNUAL REPORT | 2009-05-11 |
REINSTATEMENT | 2008-02-13 |
ANNUAL REPORT | 2006-04-28 |
Reg. Agent Change | 2005-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State