Search icon

MARS BROTHERS AERO SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: MARS BROTHERS AERO SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARS BROTHERS AERO SUPPLY 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 2014 (11 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: L14000157812
FEI/EIN Number 46-2705620

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

Address: 10675 emperor street, BOCA RATON, FL, 33428, US
Mail Address: 10675 emperor street, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASLOW RYAN Manager 10675 Emperor Street, BOCA RATON, FL, 33428
SASLOW RYAN Agent 21218 ST. ANDREWS BLVD., #732, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005135 TOTAL AERO SUPPLY LLC EXPIRED 2015-01-14 2020-12-31 - 7430 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 10675 emperor street, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-09-18 10675 emperor street, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 21218 ST. ANDREWS BLVD., #732, BOCA RATON, FL 33433 -
CONVERSION 2014-10-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000145151

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000120762 TERMINATED 1000000859213 PALM BEACH 2020-02-05 2040-02-26 $ 5,410.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000138327 TERMINATED 1000000859214 PALM BEACH 2020-02-05 2030-03-04 $ 334.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State