Search icon

IMAGE AIR OF SOUTHWEST FLORIDA, L.C. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of IMAGE AIR OF SOUTHWEST FLORIDA, L.C., ILLINOIS LLC_00109355 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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