Search icon

AMERICAN INFLATABLE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INFLATABLE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INFLATABLE SOLUTIONS 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000142894
FEI/EIN Number 86-2324167

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

Address: 10617 Lakeview Rd. E, Jacksonville, FL, 32225, US
Mail Address: P O Box 58021, Jackonville, FL, 32041, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBERLING PETER SII Managing Member 10617 LAKEVIEW RD. E., JACKSONVILLE, FL, 32225
Altomare Karen S Auth P O Box 58021, Jackonville, FL, 32041
Heberling Catherine S Auth 10617 Lakeview Rd. E, Jacksonville, FL, 32225
Walker Darcy RII Auth P O Box 58021, Jackonville, FL, 32041
Heberling Peter SII Agent 10617 LAKEVIEW RD. E., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-20 10617 Lakeview Rd. E, Jacksonville, FL 32225 -
REINSTATEMENT 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 10617 Lakeview Rd. E, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-02-13 Heberling, Peter S, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-02-13
Florida Limited Liability 2013-10-09

Date of last update: 02 May 2025

Sources: Florida Department of State