Search icon

CYPRESS AIR CHARTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: CYPRESS AIR CHARTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS AIR CHARTER, L.L.C. 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: 27 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L12000097717
FEI/EIN Number 46-0923314

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

Address: 511 Danley Drive, Fort Myers, FL, 33907, US
Mail Address: 20730 groveline ct, Estero, FL, 33928, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAUGHTER VICTOR Manager 20730 GROVELINE COURT, ESTERO, FL, 33928
SLAUGHTER VICTOR Agent 20730 GROVELINE COURT, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041877 PARAGON CHARTER EXPIRED 2015-04-27 2020-12-31 - 511 DANLEY DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-18 511 Danley Drive, Fort Myers, FL 33907 -
LC AMENDMENT 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2020-08-10 SLAUGHTER, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 20730 GROVELINE COURT, ESTERO, FL 33928 -
LC AMENDMENT AND NAME CHANGE 2018-09-21 CYPRESS AIR CHARTER, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 511 Danley Drive, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-18
LC Amendment 2020-08-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
LC Amendment and Name Change 2018-09-21
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State