Search icon

AIR DR., LLC - Florida Company Profile

Company Details

Entity Name: AIR DR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR DR., 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000059910
FEI/EIN Number 260307782

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

Address: 5036 DR. PHILLIPS BLVD., STE 191, ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD., STE 191, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GLOBAL HOLDING GROUP LLC Managing Member 2522 SEVEN OAKS DRIVE, SAINT CLOUD, FL, 34772
LYE ANDREW G Managing Member 4645 CASON COVE DRIVE # 2317, ORLANDO, FL, 32811
LYE ANDREW G Agent 4645 CASON COVE DRIVE, ORLANDO, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2010-10-21 LYE, ANDREW G -
REINSTATEMENT 2010-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-21 5036 DR. PHILLIPS BLVD., STE 191, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-10-21 5036 DR. PHILLIPS BLVD., STE 191, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-22
LC Amendment 2010-12-13
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-07
LC Amendment 2007-06-22
Florida Limited Liability 2007-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State