Search icon

ECLIPSE AIR SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ECLIPSE AIR SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECLIPSE AIR SERVICE, 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: 26 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L14000133619
FEI/EIN Number 61-1744210

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

Address: 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ LUIS D Manager 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315
VASQUEZ LUIS D Agent 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-01-17 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 VASQUEZ, LUIS DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State