Entity Name: | AIRPORT SWEEPER TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRPORT SWEEPER TECHNOLOGIES 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: |
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: | 22 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | L09000060013 |
FEI/EIN Number |
270610734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5017 OLD POND DRIVE, NAPLES, FL, 34104, US |
Mail Address: | 5017 OLD POND DRIVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAYANAU KANSTANTSIN | Managing Member | 7580 MEADOW LAKES DRIVE #3, NAPLES, FL, 34104 |
AVLAS ANDREI | Managing Member | 2519 GROVE ISLE CT, NAPLES, FL, 34109 |
AVLAS ANDREI | Agent | 2519 GROVE ISLE CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 5017 OLD POND DRIVE, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | AVLAS, ANDREI | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 2519 GROVE ISLE CT, NAPLES, FL 34109 | - |
LC AMENDMENT | 2011-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 5017 OLD POND DRIVE, NAPLES, FL 34104 | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State