Entity Name: | AIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRE, 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: | 28 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L05000048729 |
FEI/EIN Number |
202832529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5211 PRINCETON WAY, BOCA RATON, FL, 33496, US |
Mail Address: | 5211 PRINCETON WAY, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSCHEL JEFFREY M | Managing Member | 5211 PRINCETON WAY, BOCA RATON, FL, 33496 |
HENSCHEL JEFFREY M | Agent | 5211 PRINCETON WAY, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-01 | 5211 PRINCETON WAY, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-01 | 5211 PRINCETON WAY, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-08 | 5211 PRINCETON WAY, BOCA RATON, FL 33496 | - |
REINSTATEMENT | 2010-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-27 | HENSCHEL, JEFFREY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State