Search icon

ROBELL AIR LLC - Florida Company Profile

Company Details

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

ROBELL AIR 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L08000036504
FEI/EIN Number 262372618

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

Address: 1001 N. Daytona Ave., FLAGLER BEACH, FL, 32136, US
Mail Address: P.O. Box 757, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBELL DAVID P Managing Member 1001 N DAYTONA AVE, FLAGLER BEACH, FL, 32136
ROBELL DAVID P Agent 1001 N DAYTONA AVE, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900214 ROBELL AIR LLC EXPIRED 2008-04-11 2013-12-31 - 1001 N DAYTONA AVE, FLAGLER BEACH, FL, 32136
G08102900215 ROBELL AIR LLC EXPIRED 2008-04-11 2013-12-31 - 1001 N DAYTONA AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1001 N. Daytona Ave., FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2015-03-11 1001 N. Daytona Ave., FLAGLER BEACH, FL 32136 -

Documents

Name Date
LC Voluntary Dissolution 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State