Search icon

AMERICAN AIR FORCE LLC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AIR FORCE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN AIR FORCE 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: 10 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000054965
FEI/EIN Number 452176867

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

Address: 7499 46TH AVE N, 13, SAINT PETE, FL, 33709, US
Mail Address: 7499 46TH AVE N, 13, SAINT PETE, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMER JAMES M Manager 7499 46TH AVE N # 13, SAINT PETE, FL, 33709
FULMER JAMES M Agent 7499 46TH AVE N, SAINT PETE, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087473 TRADESMEN SUPPLIES EXPIRED 2012-09-07 2017-12-31 - 7499 46TH AVE N #13, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 7499 46TH AVE N, 13, SAINT PETE, FL 33709 -
CHANGE OF MAILING ADDRESS 2012-04-28 7499 46TH AVE N, 13, SAINT PETE, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 7499 46TH AVE N, 504, SAINT PETE, FL 33709 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000889819 TERMINATED 1000000393979 PINELLAS 2012-11-26 2032-11-28 $ 3,124.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State