Entity Name: | SOUTHTRAC AIR CHARTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHTRAC AIR CHARTER 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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000054157 |
FEI/EIN Number |
800923490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 NW 51 CT, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1120 NW 51 CT, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Brien Michael J | Manager | 1311 NE 10th St, POMPANO BEACH, FL, 33060 |
HOSMANN PETER M | Manager | 1120 NW 51 CT, FORT LAUDERDALE, FL, 33309 |
HOSMANN PATRICK JJr. | Manager | 1120 NW 51 CT, FORT LAUDERDALE, FL, 33309 |
GOLDSTEIN MARK B | Agent | 2700 N. MILITARY TRAIL, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129108 | SURJET | EXPIRED | 2018-12-06 | 2023-12-31 | - | 1120 NW 51 CT, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 2700 N. MILITARY TRAIL, SUITE 130, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2018-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 1120 NW 51 CT, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 1120 NW 51 CT, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | GOLDSTEIN, MARK B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2011-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000769899 | ACTIVE | 1000000686357 | PALM BEACH | 2015-07-08 | 2025-07-15 | $ 496.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000802443 | ACTIVE | 1000000686356 | PALM BEACH | 2015-07-08 | 2035-07-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001631069 | TERMINATED | 1000000541226 | PALM BEACH | 2013-10-02 | 2033-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-11-07 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment | 2011-08-29 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State