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. |
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 |
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 |
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 | - |
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