Search icon

AIR ELECTRIC SERVICES, LLC

Company Details

Entity Name: AIR ELECTRIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000053685
FEI/EIN Number 81-1878661
Address: 20392 NETTLETON ST, ORLANDO, FL, 32833, US
Mail Address: 20392 NETTLETON ST, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR ELECTRICAL SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 811878661 2018-05-22 AIR ELECTRIC SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 4072350663
Plan sponsor’s address 20392 NETTLETON ST, ORLANDO, FL, 32833

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing LESLIE SMALL
Valid signature Filed with authorized/valid electronic signature
AIR ELECTRICAL SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 811878661 2017-07-27 AIR ELECTRIC SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 4072350663
Plan sponsor’s address 20392 NETTLETON ST, ORLANDO, FL, 32833

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing LESLIE SMALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
SMALL LESLIE Manager 20392 NETTLETON ST, ORLANDO, FL, 32833

Secretary

Name Role Address
SMALL LESLIE Secretary 20392 NETTLETON ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-09-01
Florida Limited Liability 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State