Search icon

AIR US MORTGAGE, LLC - Florida Company Profile

Company Details

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

AIR US MORTGAGE, 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: 11 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000055719
FEI/EIN Number 37-1699396

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

Address: 95 Forest Ave, Locust Valley, NY, 11560, US
Mail Address: 95 Forest Ave, Locust Valley, NY, 11560, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keogh Terri A Auth 95 Forest Ave, Locust Valley, NY, 11560
Granet Lloyd Agent 2295 NW Corporate Blvd., Boca Raton, FL, 33431
AC NC OCALA MEMBER LLC Manager 3801 PGA BLVD SUITE 604, PALM BEACH GARDENS, FL, FL, 33410
FIVE STAR LOAN INVESTOR, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 95 Forest Ave, Locust Valley, NY 11560 -
CHANGE OF MAILING ADDRESS 2017-01-20 95 Forest Ave, Locust Valley, NY 11560 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Granet, Lloyd -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2295 NW Corporate Blvd., SUITE 235, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State