Search icon

ALL STAR AIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR AIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR AIR SERVICES 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: 30 Oct 2014 (10 years ago)
Document Number: L14000169536
FEI/EIN Number 47-2217486

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

Address: 227 Eagle Lake Loop Rd E, Winter Haven, FL, 33880, US
Mail Address: 227 Eagle Lake Loop Rd E, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAREN DON Manager 227 Eagle Lake Loop Rd E, Winter Haven, FL, 33880
MCLAREN DONALD Agent 227 Eagle Lake Loop Rd E, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 227 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 227 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 227 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 231 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2024-01-11 MCLAREN, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 231 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2023-01-16 231 Eagle Lake Loop Rd E, Winter Haven, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State