Search icon

SUMMERPORT AIR, LLC - Florida Company Profile

Company Details

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

SUMMERPORT 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: 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 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000088946
FEI/EIN Number 205510799

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

Address: 16 E Plant Street, Winter Garden, FL, 34787, US
Mail Address: 16 E Plant Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DONALD RJR Manager 16 E PLANT STREET, WINTER GARDEN, FL, 34787
ALLEN DONALD RJR Agent 16 E PLANT STREET, WINTER GARDEN, FL, 34787
BOX HUNTER, LLC Manager -
HHS AIR, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 16 E Plant Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-18 16 E Plant Street, Winter Garden, FL 34787 -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 16 E PLANT STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2013-03-11 ALLEN, DONALD R, JR -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-02-25
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State