Search icon

SOUTHTRAC AIR CHARTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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