Search icon

SHELTAIR MELBOURNE JET CENTER, LLC

Company Details

Entity Name: SHELTAIR MELBOURNE JET CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2021 (3 years ago)
Document Number: L21000101603
FEI/EIN Number 86-2578161
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

Agent

Name Role
MARCHENA AND GRAHAM, P.A. Agent

Manager

Name Role Address
HOLLAND LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309

Chief Operating Officer

Name Role Address
ANDERSON TODD Chief Operating Officer 5302 NW 21ST TERRACE, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Marchena and Graham, P. A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 5302 NW 21st Terrace, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-12-14 5302 NW 21st Terrace, FORT LAUDERDALE, FL 33309 No data
LC STMNT OF RA/RO CHG 2021-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000382954 ACTIVE 1000000930435 BREVARD 2022-08-04 2032-08-10 $ 4,363.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-08-23
Florida Limited Liability 2021-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State