Entity Name: | IMAGE AIR OF SOUTHWEST FLORIDA, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGE AIR OF SOUTHWEST FLORIDA, L.C. 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. |
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: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L96000000952 |
FEI/EIN Number |
650694901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 SW 27th Place, Cape Coral, FL, 33914, US |
Mail Address: | 2710 SW 27th Place, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMAGE AIR OF SOUTHWEST FLORIDA, L.C., ILLINOIS | LLC_00109355 | ILLINOIS |
Name | Role | Address |
---|---|---|
RITTENHOUSE CAROLYN L | Managing Member | 2710 SW 27th Place, Cape Coral, FL, 33914 |
RITTENHOUSE KENNETH P | Managing Member | 2710 SW 27th Place, Cape Coral, FL, 33914 |
RITTENHOUSE CAROLYN L | Agent | 2710 SW 27th Place, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2710 SW 27th Place, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2710 SW 27th Place, Cape Coral, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2710 SW 27th Place, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | RITTENHOUSE, CAROLYN L | - |
AMENDMENT | 2002-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State