Search icon

TRAX AIR CHARTER, LLC - Florida Company Profile

Company Details

Entity Name: TRAX AIR CHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAX 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.
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: 29 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000114208
FEI/EIN Number 203853283

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

Address: 470 N Lake Sybelia Dr, Maitland, FL, 32751, US
Mail Address: 470 N Lake Sybelia Dr, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer Bryan Agent 470 N Lake Sybelia Dr, Maitland, FL, 32751
Brewer Bryan Manager 470 N Lake Sybelia Dr, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 470 N Lake Sybelia Dr, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 470 N Lake Sybelia Dr, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-01-31 470 N Lake Sybelia Dr, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-01-31 Brewer, Bryan -
LC NAME CHANGE 2013-02-06 TRAX AIR CHARTER, LLC -
LC AMENDMENT 2012-11-09 - -
LC AMENDMENT 2011-06-24 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-21
LC Name Change 2013-02-06
LC Amendment 2012-11-09
ANNUAL REPORT 2012-04-11
LC Amendment 2011-06-24
ANNUAL REPORT 2011-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State