Search icon

AIR DIESEL POWER NORTH AMERICA LLC. - Florida Company Profile

Company Details

Entity Name: AIR DIESEL POWER NORTH AMERICA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR DIESEL POWER NORTH AMERICA 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L14000028894
FEI/EIN Number 46-4974905

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

Address: 275 SW 4TH AVE, LAKE BUTLER, FL, 32054, US
Mail Address: 275 SW 4TH AVE, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHMY ABDELSAMIE MOHAMED AHMED President 275 SW 4TH AVE, LAKE BUTLER, FL, 32054
UNIVERSAL ACCOUNTING & BOOKKEEPING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Universal Accounting & Bookkeeping LLC. -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 275 SW 4TH AVE, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2021-02-02 275 SW 4TH AVE, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 6620 SOUTHPOINT DR S, SUITE 505, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19
LC Amendment 2014-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State