Search icon

JETPORT LEGACY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JETPORT LEGACY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETPORT LEGACY HOLDINGS 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: 27 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000093685
FEI/EIN Number 82-1361023

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

Address: 180 PARK AVENUE NORTH, 2A, WINTER PARK, FL, 32789, US
Mail Address: 180 PARK AVENUE NORTH, 2A, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shakarian Carl Authorized Member 7648 Pointe Venezia Dr, ORLANDO, FL, 32836
Shakarian Carl Agent 2510 JETPORT DR, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076708 JETPORT AUTO SALES EXPIRED 2017-07-18 2022-12-31 - 2510 JETPORT DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Shakarian, Carl -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 2510 JETPORT DR, ORLANDO, FL 32809 -
LC AMENDMENT 2017-09-14 - -
LC AMENDMENT 2017-08-31 - -
LC AMENDMENT 2017-08-18 - -
LC AMENDMENT 2017-08-16 - -
LC AMENDMENT 2017-08-09 - -
LC AMENDMENT 2017-08-03 - -
LC AMENDMENT 2017-07-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Amendment 2017-09-14
LC Amendment 2017-08-31
LC Amendment 2017-08-18
LC Amendment 2017-08-16
LC Amendment 2017-08-09
LC Amendment 2017-08-03
LC Amendment 2017-07-19
LC Amendment 2017-06-09
LC Amendment 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State