Search icon

ULEADAIR LLC - Florida Company Profile

Company Details

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

ULEADAIR 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: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L13000058807
FEI/EIN Number 81-4158270

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

Address: 2199 Harwick Circle SW, VERO BEACH, FL, 32968, US
Mail Address: 2199 Harwick Circle SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROMO CITLALI A Manager 2199 HARWCIK CIRCLE SW, VERO BEACH, FL, 32968
HORNER BECKETT C Agent 1515 INDIAN RIVER BLVD SUITE A-220, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 4665 Thatcher Woods Drive, Oak Ridge, NC 27310 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 4665 Thatcher Woods Drive, Oak Ridge, NC 27310 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 Calle Juarez 5A, Tlacopac, Alvaro Obrego, Cuidad de Mexico, FL 01040 -
REGISTERED AGENT NAME CHANGED 2019-05-15 HORNER, BECKETT C -
LC AMENDMENT 2019-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 1515 INDIAN RIVER BLVD SUITE A-220, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-01-04 2199 Harwick Circle SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 2199 Harwick Circle SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
LC Amendment 2019-05-15
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State