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 |
Name | Role | Address |
---|---|---|
PARRIS STEPHEN A | Agent | 3015 54TH STREET SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PARRIS STEPHEN A | Managing Member | 136 Madison Avenue, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
Schuch Erin M | Treasurer | 2769 South Oakland Forest Drive, Oakland Park, FL, 33309 |
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 |
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