Search icon

AIR VAMONOS, LLC - Florida Company Profile

Company Details

Entity Name: AIR VAMONOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR VAMONOS, 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L10000084514
FEI/EIN Number 273513341

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

Address: 274 E Eau Gallie Blvd, Ste 229, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 274 E Eau Gallie Blvd, Ste 229, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDA ANTHONY J Managing Member 274 E Eau Gallie Blvd, Ste 229, INDIAN HARBOUR BEACH, FL, 32937
LAHAM JAMES S Agent 8035 SPYGLASS HILL RD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 274 E Eau Gallie Blvd, Ste 229, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2015-06-09 274 E Eau Gallie Blvd, Ste 229, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2014-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 8035 SPYGLASS HILL RD, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2011-02-17 LAHAM, JAMES S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000082367 TERMINATED 1000000203063 BREVARD 2011-02-03 2031-02-09 $ 15,775.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-08-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State