Search icon

CINE AIR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CINE AIR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINE AIR SERVICES, 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: 13 Jun 2017 (8 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L17000128688
FEI/EIN Number 82-1926144

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

Mail Address: 3417 LAKE BREEZE ROAD, ORLANDO, FL, 32808, US
Address: 3417 Lake Breeze Road, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER MICHAEL B Manager 3417 LAKE BREEZE ROAD, ORLANDO, FL, 32808
FULLER BRADFORD N Manager 3417 LAKE BREEZE ROAD, ORLANDO, FL, 32808
Fuller Michael B Agent 3417 Lake Breeze Road, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 3417 Lake Breeze Road, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2018-02-28 Fuller, Michael B -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 3417 Lake Breeze Road, Orlando, FL 32808 -
LC AMENDMENT 2017-07-27 - -
CHANGE OF MAILING ADDRESS 2017-07-19 3417 Lake Breeze Road, Orlando, FL 32808 -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
LC Amendment 2017-07-27
Florida Limited Liability 2017-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State