Search icon

PENSACOLA AIR REPAIR LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA AIR REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA AIR REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L06000089406
FEI/EIN Number 205524469

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

Address: 5239 DELONA RD, MILTON, FL, 32583, US
Mail Address: 5239 DELONA RD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHEAL D Manager 5239 DELONA RD., MILTON, FL, 32583
MILLER MICHEAL D Agent 5239 DELONA RD., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-02 MILLER, MICHEAL D -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5239 DELONA RD, MILTON, FL 32583 -
LC NAME CHANGE 2010-08-27 PENSACOLA AIR REPAIR LLC -
CHANGE OF MAILING ADDRESS 2009-05-03 5239 DELONA RD, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-03 5239 DELONA RD., MILTON, FL 32583 -
LC AMENDMENT AND NAME CHANGE 2006-09-28 MICHEALS AIR CONDITIONING & HEATING LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State