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. |
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 |
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 |
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 | - | - |
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