Search icon

NEW YORK AIR SHOW, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW YORK AIR SHOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW YORK AIR SHOW, 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 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L15000054024
FEI/EIN Number 47-3633505

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

Address: 5700 North Harbor City Blvd, Melbourne, FL, 32940, US
Mail Address: PO Box 360857, Melbourne, FL, 32936, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK AIR SHOW, LLC, NEW YORK 4999139 NEW YORK

Key Officers & Management

Name Role Address
LILLEY BRYAN S Manager 5700 North Harbor City Blvd, Melbourne, FL, 32940
LILLEY BRYAN S Agent 5700 North Harbor City Blvd, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 NASH, CHARLES I -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 440 South Babcock Street, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 5700 North Harbor City Blvd, Suite 280, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 5700 North Harbor City Blvd, Suite 280, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2017-01-08 5700 North Harbor City Blvd, Suite 280, Melbourne, FL 32940 -
LC NAME CHANGE 2015-06-22 NEW YORK AIR SHOW, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State