Entity Name: | AIRPOWERED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRPOWERED, 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: | 23 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000103066 |
FEI/EIN Number |
205759488
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001382206 | 14925 OLD US HGWY 441, TAVARES, FL, 32778 | 14925 OLD US HGWY 441, TAVARES, FL, 32778 | (352) 253-2200 | |
Name | Role |
---|---|
BREWERLONG PLLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-06-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 620 N Wymore Rd Ste270, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | BREWERLONG | - |
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 |
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 Apr 2025
Sources: Florida Department of State