Search icon

ENCOMPASSAIR, LLC - Florida Company Profile

Headquarter

Company Details

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

ENCOMPASSAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L12000089469
FEI/EIN Number 46-0619585

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

Address: 2445 SW 18th Terrace, Ft Lauderdale, FL, 22245, US
Mail Address: 598 Harmon Ln, Hillsboro, KY, 41049, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENCOMPASSAIR, LLC, KENTUCKY 0853944 KENTUCKY
Headquarter of ENCOMPASSAIR, LLC, KENTUCKY 0854039 KENTUCKY
Headquarter of ENCOMPASSAIR, LLC, KENTUCKY 0957780 KENTUCKY
Headquarter of ENCOMPASSAIR, LLC, COLORADO 20141744222 COLORADO

Key Officers & Management

Name Role Address
PETERSON PETER J Managing Member 598 Harmon Ln, Hillsboro, KY, 41049
Cortes Alfredo Agent 2445 SW 18th Terrace, Ft Lauderdale, FL, 22245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 2445 SW 18th Terrace, Apt 701, Ft Lauderdale, FL 22245 -
REINSTATEMENT 2021-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 2445 SW 18th Terrace, Apt 701, Ft Lauderdale, FL 22245 -
REGISTERED AGENT NAME CHANGED 2021-07-15 Cortes , Alfredo -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 2445 SW 18th Terrace, Apt 701, Ft Lauderdale, FL 22245 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-07-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State