Search icon

SAS AIRCRAFT CHARTER, LLC - Florida Company Profile

Company Details

Entity Name: SAS AIRCRAFT CHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAS AIRCRAFT CHARTER, 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: 14 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L10000040136
FEI/EIN Number 27-2475224

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

Address: 5525 W. Cypress St., Tampa, FL, 33607, US
Mail Address: 5525 W. Cypress St., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Justin T Manager 5525 W. Cypress St., Tampa, FL, 33607
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 5525 W. Cypress St., Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-03-19 5525 W. Cypress St., Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2023-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-13 CT CORPORATION SYSTEM -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-13
CORLCRACHG 2023-03-13
REINSTATEMENT 2022-11-22
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State