Search icon

H.B. AIR TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: H.B. AIR TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.B. AIR TRUCKING, 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000000784
FEI/EIN Number 320227426

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

Address: 942 ARPEIKA DR, LAKELAND, FL, 33813, US
Mail Address: 942 ARPEIKA DR, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE KELVIN Manager 942 ARPEIKA DR, LAKELAND, FL, 33813
BURKE KELVIN Managing Member 3927 SPOONBILL CT, LAKELAND, FL, 33813
BURKE KELVIN Agent 942 ARPEIKA DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 942 ARPEIKA DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2011-04-26 942 ARPEIKA DR, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 942 ARPEIKA DR, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2010-05-10 - -
REGISTERED AGENT NAME CHANGED 2010-05-10 BURKE, KELVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-01-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000076445. CONVERSION NUMBER 100000071371

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-08-20
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-05-10
Florida Limited Liability 2008-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State