Entity Name: | FIVE STAR AIR CHARTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STAR AIR CHARTER, 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: | 13 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L05000090312 |
FEI/EIN Number |
203468905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Mail Address: | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS RANDALL | President | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
PERKINS RANDALL | Secretary | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
PERKINS RANDALL | Treasurer | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
MOSKOWITZ MICHAEL W | Agent | 800 CORPORATE DRIVE SUITE 500, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-03 | MOSKOWITZ, MICHAEL W | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-03 | 800 CORPORATE DRIVE SUITE 500, FORT LAUDERDALE, FL 33334 | - |
LC NAME CHANGE | 2008-02-15 | FIVE STAR AIR CHARTER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-06 |
ADDRESS CHANGE | 2011-03-22 |
ANNUAL REPORT | 2011-03-02 |
Reg. Agent Change | 2010-09-03 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-03 |
LC Name Change | 2008-02-15 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-07-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State