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