Search icon

AIR US MORTGAGE, LLC

Company Details

Entity Name: AIR US MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000055719
FEI/EIN Number 37-1699396
Address: 95 Forest Ave, Locust Valley, NY, 11560, US
Mail Address: 95 Forest Ave, Locust Valley, NY, 11560, US
Place of Formation: FLORIDA

Agent

Name Role Address
Granet Lloyd Agent 2295 NW Corporate Blvd., Boca Raton, FL, 33431

Auth

Name Role Address
Keogh Terri A Auth 95 Forest Ave, Locust Valley, NY, 11560

Manager

Name Role Address
AC NC OCALA MEMBER LLC Manager 3801 PGA BLVD SUITE 604, PALM BEACH GARDENS, FL, FL, 33410
FIVE STAR LOAN INVESTOR, LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 95 Forest Ave, Locust Valley, NY 11560 No data
CHANGE OF MAILING ADDRESS 2017-01-20 95 Forest Ave, Locust Valley, NY 11560 No data
REGISTERED AGENT NAME CHANGED 2017-01-20 Granet, Lloyd No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2295 NW Corporate Blvd., SUITE 235, Boca Raton, FL 33431 No data

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 Feb 2025

Sources: Florida Department of State