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. |
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 |
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 |
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 |
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 | - |
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