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. |
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 |
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 | - |
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 | - |
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