Search icon

JETTRAX AVIATION RESOURCES LLC. - Florida Company Profile

Company Details

Entity Name: JETTRAX AVIATION RESOURCES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETTRAX AVIATION RESOURCES 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: 14 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000067895
FEI/EIN Number 263000627

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

Address: 6076 PINENEEDLE LANE, LAKE WORTH, FL, 33467, US
Mail Address: 6076 PINENEEDLE LANE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARSAW LYNNE M Managing Member 6076 PINENEEDLE LANE, LAKE WORTH, FL, 33467
WARSAW MARGARET M Managing Member 6076 PINENEEDLE LANE, LAKE WORTH, FL, 33467
WARSAW CAROLYN E Managing Member 6076 PINENEEDLE LANE, LAKE WORTH, FL, 33467
WARSAW LYNNE Agent 6076 PINENEEDLE LN, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91030000044 JETTRAX ACTIVE 1991-01-30 2027-12-31 - 6076 PINENEEDLE LN, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-06-30 WARSAW, LYNNE -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 6076 PINENEEDLE LN, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State