Search icon

AIR COMMANDER HOVERCRAFT, LLC - Florida Company Profile

Company Details

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

AIR COMMANDER HOVERCRAFT, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000071558
FEI/EIN Number 205223668

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

Address: 4252 BANDY BLVD, FORT PIERCE, FL, 34981
Mail Address: 4252 BANDY BLVD, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL BETTENCOURT Manager 4252 BANDY BLVD, FORT PIERCE, FL, 34981
JOHN PIMM Manager 4252 BANDY BLVD, FORT PIERCE, FL, 34981
WILLIAM NORDLUND Managing Member 4252 BANDY BLVD, FORT PIERCE, FL, 34981
PAUL BETTENCOURT Agent 4252 BANDY BLVD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 4252 BANDY BLVD, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2007-01-05 4252 BANDY BLVD, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 4252 BANDY BLVD, FORT PIERCE, FL 34981 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000206739 TERMINATED 1000000102267 3039 2589 2008-12-05 2029-01-22 $ 918.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000206747 TERMINATED 1000000102268 3039 2500 2008-12-05 2029-01-22 $ 894.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000442771 ACTIVE 1000000102267 3039 2589 2008-12-05 2029-01-28 $ 918.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000163072 LAPSED 56 2007 SC 000923 COUNTY COURT OF ST. LUCIE CTY. 2007-09-27 2013-05-16 $7,128.95 LABOR FINDERS OF THE TREASURE COAST, INC., P.O. BOX 7445, PORT ST. LUCIE, FL 34985
J07000264468 TERMINATED 1000000057093 2861 46 2007-08-03 2027-08-15 $ 749.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-05
Florida Limited Liability 2006-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311087803 0418800 2007-12-18 4252 BANDY BLVD, FORT PIERCE, FL, 34981
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-12-18
Case Closed 2008-04-01

Related Activity

Type Complaint
Activity Nr 206136178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-03-10
Abatement Due Date 2008-03-20
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-20
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2008-03-10
Abatement Due Date 2008-03-20
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2008-03-10
Abatement Due Date 2008-03-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State