Entity Name: | AIRPARK REALTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRPARK REALTY PARTNERS, 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: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | L07000043557 |
FEI/EIN Number |
208915421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28260 AIRPARK DRIVE, UNIT 114, PUNTA GORDA, FL, 33982, US |
Mail Address: | 28260 AIRPARK DRIVE, UNIT 114, PUNTA GORDA, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 9110 STRADA PLACE STE 6200, NAPLES, FL, 34108 |
NEKRASOV BORIS 0 | Managing Member | 28260 AIRPARK DRIVE UNIT 114, PUNTA GORDA, FL, 33982 |
NEKRASOVA NATALIYA S | Member | 28260 AIRPARK DRIVE, PUNTA GORDA, FL, 33982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-18 | - | - |
LC AMENDMENT | 2012-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-13 | COHEN & GRIGSBY, P.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-13 | 9110 STRADA PLACE STE 6200, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 28260 AIRPARK DRIVE, UNIT 114, PUNTA GORDA, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 28260 AIRPARK DRIVE, UNIT 114, PUNTA GORDA, FL 33982 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-18 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State