Search icon

ON AIR EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: ON AIR EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON AIR EXPERTS, 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 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L09000022466
FEI/EIN Number 320277262

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

Address: 2655 Ulmerton Rd, #269, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton Rd, #269, Clearwataer, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON MELISSA Managing Member 2655 Ulmerton Rd., Clearwater, FL, 33762
DAWSON MELISSA Agent 2655 Ulmerton Rd., Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2655 Ulmerton Rd., #269, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 2655 Ulmerton Rd, #269, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-03-11 2655 Ulmerton Rd, #269, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2019-05-01 DAWSON, MELISSA -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State