Search icon

REXAIR HANGAR, LLC - Florida Company Profile

Company Details

Entity Name: REXAIR HANGAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REXAIR HANGAR, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000002527
FEI/EIN Number 208333610

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

Address: 304 CITATION POINT, NAPLES, FL, 34104, US
Mail Address: 304 CITATION POINT, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klucznyk Marian Manager 304 CITATION POINT, NAPLES, FL, 34104
Klucznyk Marian L Agent 304 CITATION POINT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 Klucznyk, Marian L -
CHANGE OF MAILING ADDRESS 2008-10-31 304 CITATION POINT, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 304 CITATION POINT, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2008-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 304 CITATION POINT, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State