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. |
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 |
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 |
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 | - | - |
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