Search icon

LOWTON AIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOWTON AIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOWTON AIR SERVICES 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: 06 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: L09000012203
FEI/EIN Number 26-4172747

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

Address: 4301 Bloomingdale Ave, VALRICO, FL, 33596, US
Mail Address: 4301 Bloomingdale Ave, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWTON JAMES Managing Member 4301 Bloomingdale Ave, VALRICO, FL, 33596
lowton Jamile mana 4301 Bloomingdale Ave, VALRICO, FL, 33596
Lowton James Agent 4301 Bloomingdale Ave, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 4301 Bloomingdale Ave, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4301 Bloomingdale Ave, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2021-01-11 4301 Bloomingdale Ave, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Lowton, James -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State