Search icon

LEGAL AIR WAYS LLC

Company Details

Entity Name: LEGAL AIR WAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L10000042813
FEI/EIN Number 272414319
Address: 15000 Gulf Blvd, Apt 1002, Madeira Beach, FL, 33708, US
Mail Address: 15000 Gulf Blvd, Apt 1002, Madeira Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ NERI L Agent 15000 Gulf Blvd, Madeira Beach, FL, 33708

Managing Member

Name Role Address
MARTINEZ ODOM LAW GROUP, A PROFESSIONAL A. Managing Member 15000 Gulf Blvd, Madeira Beach, FL, 33708

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 15000 Gulf Blvd, Apt 1002, Madeira Beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2020-02-19 15000 Gulf Blvd, Apt 1002, Madeira Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 15000 Gulf Blvd, Apt 1002, Madeira Beach, FL 33708 No data
LC NAME CHANGE 2011-10-12 LEGAL AIR WAYS LLC No data
LC NAME CHANGE 2010-11-18 AVIATION ACCIDENT ANALYSIS & LITIGATION, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049820 TERMINATED 1000000692809 HILLSBOROU 2015-08-28 2035-12-04 $ 115,843.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14001155778 TERMINATED 1000000640635 HILLSBOROU 2014-09-05 2034-12-17 $ 73,938.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Voluntary Dissolution 2020-07-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State