Search icon

NEUTRAL AIR, LLC

Company Details

Entity Name: NEUTRAL AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L07000029231
FEI/EIN Number 20-8663011
Address: 951 Thorndale Avenue, Bensenville, IL, 60106, US
Mail Address: 951 Thorndale Avenue, Bensenville, IL, 60106, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Muldoon Greg President 951 Thorndale Avenue, Bensenville, IL, 60106

Chief Financial Officer

Name Role Address
Anderman Geoff Chief Financial Officer 951 Thorndale Avenue, Bensenville, IL, 60106

Executive Vice President

Name Role Address
Larson Todd Executive Vice President 951 Thorndale Avenue, Bensenville, IL, 60106

Chief Operating Officer

Name Role Address
Dubbeldam Bas Chief Operating Officer 951 Thorndale Avenue, Bensenville, IL, 60106

Secretary

Name Role Address
Sosnowski David Secretary 951 Thorndale Avenue, Bensenville, IL, 60106

Vice President

Name Role Address
Sosnowski David Vice President 951 Thorndale Avenue, Bensenville, IL, 60106

Member

Name Role Address
LLC Neutralogistic Member 951 Thorndale Avenue, Bensenville, IL, 60106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 951 Thorndale Avenue, Bensenville, IL 60106 No data
CHANGE OF MAILING ADDRESS 2024-04-14 951 Thorndale Avenue, Bensenville, IL 60106 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2017-08-14 No data No data
LC AMENDMENT 2017-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
CORLCRACHG 2017-08-14
LC Amendment 2017-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State