Search icon

EXECUTIVE AIR AND SEA SALES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AIR AND SEA SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE AIR AND SEA SALES, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000076562
FEI/EIN Number 900335508

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

Address: 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803
Mail Address: 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGE KENNETH Secretary 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803
WEEKS ROBERT J Manager 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803
Cage Karen Manager 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803
WEEKS ROBERT EJr. Agent 391 HERNDON AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110718 IRG CHARTER SERVICES EXPIRED 2014-11-03 2019-12-31 - 391 HERNDON AVENUE, SUITE F, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 WEEKS, ROBERT E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 391 HERNDON AVE, #F, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State