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. |
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 |
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 |
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 | - | - |
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