Search icon

HARBOR AIR, L.C. - Florida Company Profile

Company Details

Entity Name: HARBOR AIR, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR AIR, 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: 29 Jul 1997 (28 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: L97000000815
FEI/EIN Number 650770283

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

Address: 595 Round Hill Road, Greenwich, CT, 06831, US
Mail Address: 595 Round Hill Road, Greenwich, CT, 06831, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DeNunzio Peter D Manager 91 LEONARD STREET, NEW YORK, NY, 10013
DENUNZIO THOMAS R Manager 1330 WARWICK NECK AVENUE, WARWICK, RI, 02889
DeNunzio David A Manager 595 Round Hill Road, Greenwich, CT, 06831

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 595 Round Hill Road, Greenwich, CT 06831 -
CHANGE OF MAILING ADDRESS 2024-03-08 595 Round Hill Road, Greenwich, CT 06831 -
REINSTATEMENT 2023-06-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-27 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-06-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State