Search icon

SHELTAIR DENVER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SHELTAIR DENVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTAIR DENVER, 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: 22 Sep 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L17000197198
FEI/EIN Number 822881217

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

Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHELTAIR DENVER, LLC, COLORADO 20171723373 COLORADO

Key Officers & Management

Name Role Address
HOLLAND LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
ANDERSON TODD Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
MARCHENA AND GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 Marchena and Graham, P.A. -
REGISTERED AGENT NAME CHANGED 2024-02-05 Marchena and Graham, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-31 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2021-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State