Search icon

AIRLESS CONTAINER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AIRLESS CONTAINER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRLESS CONTAINER COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L06000003155
FEI/EIN Number 204193037

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

Address: 1600 NW 163 STREET, MIAMI, FL, 33169, US
Mail Address: 1600 NW 163 STREET, Attn: Tammy Love, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIGINS, LLC Auth -
Schermer Steven J Agent 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Schermer, Steven J -
REINSTATEMENT 2019-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-08-11 - -
CHANGE OF MAILING ADDRESS 2015-03-24 1600 NW 163 STREET, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 1600 NW 163 STREET, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-08-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State