Search icon

AZUL MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: AZUL MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUL MOTORS, 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: 13 Sep 2011 (14 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 136 Madison Avenue, 6th floor, Suite # 608, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2014-01-24 136 Madison Avenue, 6th floor, Suite # 608, New York, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 3015 54TH STREET SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2014-01-21 PARRIS, STEPHEN A -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 Apr 2025

Sources: Florida Department of State