Search icon

CENTERLINE AIR, LLC - Florida Company Profile

Company Details

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

CENTERLINE AIR, 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: 24 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L19000180828
FEI/EIN Number 84-2706974

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

Address: 15481 SW 12th Street, Unit 309, SUNRISE, FL, 33326, US
Mail Address: 15481 SW 12th Street, Unit 309, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY MICHAEL Manager 5755 POWERLINE RD, FT LAUDERDALE, FL, 33309
PERRY CRAIG Manager 15481 SW 12TH STREET, SUNRISE, FL, 33326
LEOPOLD NORMAN Agent 18851 NE 29th Avenue, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2023-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 18851 NE 29th Avenue, SUITE 410, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-01-20 LEOPOLD, NORMAN -
LC AMENDMENT AND NAME CHANGE 2021-01-20 CENTERLINE AIR, LLC -
CHANGE OF MAILING ADDRESS 2020-03-24 15481 SW 12th Street, Unit 309, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 15481 SW 12th Street, Unit 309, SUNRISE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
LC Amendment 2023-05-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
LC Amendment and Name Change 2021-01-20
ANNUAL REPORT 2020-03-24
Florida Limited Liability 2019-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State