Search icon

FLORIDA AIR QUALITY TESTING LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AIR QUALITY TESTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AIR QUALITY TESTING 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000017078
FEI/EIN Number 264338337

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

Address: 23355 JANICE AVE., 1, CHARLOTTE HARBOR, FL, 33980, US
Mail Address: P.O. BOX 512189, Punta Gorda, FL, 33951, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WETHERINGTON ERIC Manager 23355 JANICE AVE., UNIT1, CHARLOTTE HARBOR, FL, 33980
Wetherington Leslie A Auth 23355 JANICE AVE., CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-01-28 23355 JANICE AVE., 1, CHARLOTTE HARBOR, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 23355 JANICE AVE., 1, CHARLOTTE HARBOR, FL 33980 -
LC AMENDMENT 2011-10-17 - -
REINSTATEMENT 2010-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State