Search icon

AIR COMMANDO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AIR COMMANDO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR COMMANDO 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: 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: 11 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: L14000093726
FEI/EIN Number NOT APPLICABLE

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

Address: 865 E Miracle Strip Pkwy, Mary Esther, FL, 32569, US
Mail Address: 865 E Miracle Strip Pkwy, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEL ERIC E Manager 865 E Miracle Strip Pkwy, Mary Esther, FL, 32569
FIEL JONATHAN S Authorized Member 865 E Miracle Strip Pkwy, Mary Esther, FL, 32569
FIEL DONNA S Authorized Member 865 E Miracle Strip Pkwy, Mary Esther, FL, 32569
PAMELA BONADONNA CPA PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 348 SW MIRACLE STRIP PKWY, SUITE 15, FT WALTON BEACH, FL 32548 -
LC AMENDMENT 2015-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 PAMELA BONADONNA CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 865 E Miracle Strip Pkwy, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2015-01-23 865 E Miracle Strip Pkwy, Mary Esther, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-29
LC Amendment 2015-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State