Search icon

AIRPOWERED, LLC

Company Details

Entity Name: AIRPOWERED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000103066
FEI/EIN Number 205759488
Address: 15925 OLD US HWY 441, TAVARES, FL, 32778, US
Mail Address: POST OFFICE BOX 428, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1382206 14925 OLD US HGWY 441, TAVARES, FL, 32778 14925 OLD US HGWY 441, TAVARES, FL, 32778 (352) 253-2200

Filings since 2009-02-19

Form type D/A
File number 021-96955
Filing date 2009-02-19
File View File

Filings since 2006-11-17

Form type REGDEX
File number 021-96955
Filing date 2006-11-17
File View File

Agent

Name Role
BREWERLONG PLLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2017-06-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 620 N Wymore Rd Ste270, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2011-03-02 BREWERLONG No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686691 LAPSED 2018-CA-007442 PALM BEACH CIRCUIT COURT 2018-10-11 2023-10-12 $36,643.00 GTP ACQUISITION PARTNERS II, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
CORLCDSMEM 2017-06-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State