Search icon

AIR SURFACE EXPRESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIR SURFACE EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR SURFACE EXPRESS, 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: 28 Oct 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: L05000105824
FEI/EIN Number 203712560

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

Address: 2903 West New Haven Ave., WEST MELBOURNE, FL, 32904, US
Mail Address: 2903 W. NEW HAVEN AVE., STE 374, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORENTE RAFAEL Secretary 2130 BROOKSHIRE CIRCLE, WEST MELBOURNE, FL, 32904
LLORENTE RAFAEL Treasurer 2130 BROOKSHIRE CIRCLE, WEST MELBOURNE, FL, 32904
LLORENTE RAFAEL Manager 2130 BROOKSHIRE CIRCLE, WEST MELBOURNE, FL, 32904
JAMES L. TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 2903 West New Haven Ave., WEST MELBOURNE, FL 32904 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 1300 W. Eau Gallie Blvd, Melbourne, FL 32935 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 James L. Torres, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-11-02 2903 West New Haven Ave., WEST MELBOURNE, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538676 LAPSED 052018CA054256XXXXXX EIGHTEENTH JUDICIAL CIRCUIT 2019-07-19 2024-08-09 $78,917.68 PREMIER TRAILER LEASING, INC., 5201 TENNYSON PARKWAY, SUITE 250, PLANO, TX 15024

Documents

Name Date
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-11-02

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221.00
Total Face Value Of Loan:
13021.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
13021
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State