Search icon

AIRPLIANCE, LLC - Florida Company Profile

Company Details

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

AIRPLIANCE, 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000037819
FEI/EIN Number 204679867

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

Address: 3220 Kokomo Road, Haines City, FL, 33844, US
Mail Address: 3220 Kokomo Road, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMRICH ROBBIE N Managing Member 360 3rd Street NW, WINTER HAVEN, FL, 33881
Kelly Tammy Officer 3220 Kokomo Road, Haines City, FL, 33844
EMRICH ROBBIE N Agent 3220 Kokomo Road, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 3220 Kokomo Road, Haines City, FL 33844 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 EMRICH, ROBBIE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 3220 Kokomo Road, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2018-03-07 3220 Kokomo Road, Haines City, FL 33844 -
LC AMENDMENT 2014-01-07 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402851 ACTIVE 1000000931506 POLK 2022-08-17 2042-08-23 $ 3,887.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000402869 ACTIVE 1000000931507 POLK 2022-08-17 2032-08-23 $ 1,598.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000281822 TERMINATED 1000000822950 POLK 2019-04-12 2039-04-17 $ 3,102.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-23
LC Amendment 2014-01-07
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40376.99
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
49600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50032.13

Date of last update: 03 Jun 2025

Sources: Florida Department of State