Search icon

ANNA MARIA ISLAND AIRPORT TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: ANNA MARIA ISLAND AIRPORT TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNA MARIA ISLAND AIRPORT TRANSPORTATION, 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 12 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: L15000202187
FEI/EIN Number 810731636

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

Address: 4534 A 19TH ST. CIR. W, BRADENTON, FL, 34207, US
Mail Address: 4534 A 19TH ST. CIR. W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shields Andrea E Owne 4534 A 19TH ST. CIR. W, BRADENTON, FL, 34207
Shields Alan J Agent 4534 19TH ST. CIR. W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092512 FLORIDA WEST COAST AIRPORT TRANSPORTATION ACTIVE 2024-08-03 2029-12-31 - 4534 19TH STREET CIR W, A, BRADENTON, FL, 34207
G22000146332 ANNA MARIA ISLAND PREMIRE TRANSPORTATION ACTIVE 2022-11-29 2027-12-31 - 4534 19TH ST CIR W SIDE A, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4534 19TH ST. CIR. W, BRADENTON, FL 34207 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Shields, Alan J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State