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. |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3630838306 | 2021-01-22 | 0455 | PPS | 3220 Kokomo Rd, Haines City, FL, 33844-9774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2086837104 | 2020-04-10 | 0455 | PPP | 3220 Kokomo Road, HAINES CITY, FL, 33844-9774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State