Entity Name: | AIR CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIR CONTRACTING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L08000057482 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28160 WINDSOR RD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 28160 WINDSOR RD., BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JULIE A | Managing Member | 28160 WINDSOR RD., BONITA SPRINGS, FL, 34134 |
HILL JULIE A | Manager | 28160 WINDSOR RD., BONITA SPRINGS, FL, 34134 |
HILL JULIE A | Agent | 28160 WINDSOR RD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | HILL, JULIE A. | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 28160 WINDSOR RD., BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 28160 WINDSOR RD, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 28160 WINDSOR RD, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State