Search icon

KEY WEST EXECUTIVE AIR CHARTER, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST EXECUTIVE AIR CHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST EXECUTIVE AIR CHARTER, 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: 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: 24 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L08000061641
FEI/EIN Number 800663359

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

Address: 2111 SPINNER LANE, SANFORD, FL, 32773, US
Mail Address: 2111 SPINNER LANE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMIROULT JOSEPH Manager 2903 WILD PEPPER AVENUE, DELTONA, FL, 32725
LAMIROULT JOSEPH Agent 2111 SPINNER LANE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123310 KW EXECUTIVE AIR CHARTER EXPIRED 2016-11-14 2021-12-31 - 100 STARPORT WAY, SANFORD, FL, 32773--684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 2111 SPINNER LANE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-07-25 2111 SPINNER LANE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 2111 SPINNER LANE, SANFORD, FL 32773 -
LC AMENDMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 LAMIROULT, JOSEPH -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21
LC Amendment 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State