Search icon

CHASE AIR, LLC - Florida Company Profile

Company Details

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

CHASE 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: 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: 17 Feb 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: L06000017691
FEI/EIN Number 204325543

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

Address: 12801 Old Plank Rd, JACKSONVILLE, FL, 32220, US
Mail Address: 12801 Old Plank Rd, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRIZZI CHARLES M Manager 12801 Old Plank Rd, JACKSONVILLE, FL, 32220
TERRIZZI CHARLES M Agent 12801 Old Plank Rd, JACKSONVILLE, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106480 CHASE AIR LLC EXPIRED 2015-10-19 2020-12-31 - 3226 BOWDEN RD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 12801 Old Plank Rd, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2019-04-12 12801 Old Plank Rd, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 12801 Old Plank Rd, JACKSONVILLE, FL 32220 -
LC NAME CHANGE 2006-09-05 CHASE AIR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State