Search icon

SANTA ANA AIR LLC - Florida Company Profile

Company Details

Entity Name: SANTA ANA AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ANA AIR 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 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000113759
FEI/EIN Number 030575265

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

Address: 6646 LAWRENCE WOODS CT., LAKE WORTH, FL, 33462, US
Mail Address: P.O. BOX 5656, LAKE WORTH, FL, 33466, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE VALENTIN Agent 6646 LAWRENCE WOODS CT., LAKE WORTH, FL, 33462
ROQUE VALENTIN Managing Member 6646 LAWRENCE WOODS CT, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 ROQUE, VALENTIN -
REINSTATEMENT 2015-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-08-22 6646 LAWRENCE WOODS CT., LAKE WORTH, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 6646 LAWRENCE WOODS CT., LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 6646 LAWRENCE WOODS CT., LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-04-24
REINSTATEMENT 2012-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State