Search icon

VICTINA AIR, LLC - Florida Company Profile

Company Details

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

VICTINA 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 21 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L08000040732
FEI/EIN Number NOT APPLICABLE

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

Address: 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
Mail Address: 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS JOHN A Manager 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent NASON, YEAGER, GERSON, HARRIS & FUMERO, P., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A., ATTN: ALAN I. ARMOUR II, 3001 PGA BLVD., STE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4119 BURNS ROAD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-26 4119 BURNS ROAD, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State