Search icon

AIR PRO SERVICES OF THE KEYS, LLC - Florida Company Profile

Company Details

Entity Name: AIR PRO SERVICES OF THE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR PRO SERVICES OF THE KEYS, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L09000118193
FEI/EIN Number 271468966

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

Address: 343 Fairlane Road, Plymouth, NC, 27962, US
Mail Address: 343 Fairlane Road, Plymouth, NC, 27962, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIASCHI TONETTE M Managing Member 343 Fairlane Road, Plymouth, NC, 27962
FIASCHI ROBERT J Managing Member 343 Fairlane Road, Plymouth, NC, 27962
FIASCHI TONETTE M Agent 817 Bunker View Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 343 Fairlane Road, Plymouth, NC 27962 -
CHANGE OF MAILING ADDRESS 2022-03-23 343 Fairlane Road, Plymouth, NC 27962 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 817 Bunker View Drive, Apollo Beach, FL 33572 -
LC AMENDMENT 2015-10-23 - -
LC AMENDMENT AND NAME CHANGE 2010-12-17 AIR PRO SERVICES OF THE KEYS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-17
LC Amendment 2015-10-23
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State