Search icon

RD AIR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RD AIR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RD AIR SERVICES, 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: 17 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000049238
FEI/EIN Number 202852740

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

Address: 11703 NE 4 AVE, GAINESVILLE, FL, 32641, US
Mail Address: 11703 NW 4 AVE, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENSING GEORGE R Manager 11703 NE 4 AVE, GAINESVILLE, FL, 32641
DUENSING GEORGE R Agent 11703 NW 4 AVE, GAINESVILLE, FL, 32641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160566 FLYING TIGER CAFE EXPIRED 2009-09-30 2014-12-31 - 4050 NE 45TH AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 11703 NW 4 AVE, GAINESVILLE, FL 32641 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 11703 NE 4 AVE, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 2013-02-14 11703 NE 4 AVE, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 2011-02-11 DUENSING, GEORGE R -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000951811 TERMINATED 1000000188497 ALACHUA 2010-09-20 2030-09-29 $ 11,735.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000951803 TERMINATED 1000000188492 ALACHUA 2010-09-20 2030-09-29 $ 17,359.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-24
REINSTATEMENT 2011-02-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State