Search icon

AIR NATIONAL, LLC - Florida Company Profile

Company Details

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

AIR NATIONAL, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L06000019747
FEI/EIN Number 204379843

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

Address: 1002 W BUSCH BLVD., TAMPA, FL, 33612, US
Mail Address: 1002 W BUSCH BLVD., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS BRANDI B Manager 1002 W BUSCH BLVD, TAMPA, FL, 33612
ABDREWS BARRY Authorized Member 12866 80TH AVE, SEMINOLE, FL, 33776
BALTHAZAR JEREMY Agent 1002 W BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
LC AMENDMENT 2020-09-08 - -
REGISTERED AGENT NAME CHANGED 2012-07-23 BALTHAZAR, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 1002 W BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 1002 W BUSCH BLVD., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2007-07-24 1002 W BUSCH BLVD., TAMPA, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
LC Amendment 2020-09-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State