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. |
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 |
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 | - |
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 | - | - |
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