Search icon

AZUL MOTORS, LLC

Company Details

Entity Name: AZUL MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 26 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: L11000104629
FEI/EIN Number 453234685
Mail Address: 244 Fifth Avenue, New York, NY, 10001, US
Address: 136 Madison Avenue, 6th floor, New York, NY, 10016, US
Place of Formation: FLORIDA

Agent

Name Role Address
PARRIS STEPHEN A Agent 3015 54TH STREET SW, NAPLES, FL, 34116

Managing Member

Name Role Address
PARRIS STEPHEN A Managing Member 136 Madison Avenue, New York, NY, 10016

Treasurer

Name Role Address
Schuch Erin M Treasurer 2769 South Oakland Forest Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 136 Madison Avenue, 6th floor, Suite # 608, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2014-01-24 136 Madison Avenue, 6th floor, Suite # 608, New York, NY 10016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 3015 54TH STREET SW, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2014-01-21 PARRIS, STEPHEN A No data
REINSTATEMENT 2014-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-26
AMENDED ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2014-01-28
AMENDED ANNUAL REPORT 2014-01-24
REINSTATEMENT 2014-01-21
Florida Limited Liability 2011-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State