Entity Name: | PINNACLE AIR SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINNACLE AIR 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. |
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 Jan 2015 (10 years ago) |
Document Number: | L15000011435 |
FEI/EIN Number |
472936586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PINNACLE AIR SOLUTIONS, LLC, ALABAMA | 000-383-572 | ALABAMA |
Name | Role | Address |
---|---|---|
PADGETT NICOLE S | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
WOODALL DAVID | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
CORNELIUS BERNARD | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
LEMESHKO ALEX | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
WOODALL DAVID | Agent | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 7595 Baymeadows Way, Suite 170, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 7595 Baymeadows Way, Suite 170, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 7595 Baymeadows Way, Suite 170, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State