Search icon

NETWORK AIRLINE SERVICES USA LLC

Company Details

Entity Name: NETWORK AIRLINE SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L99000009144
FEI/EIN Number 760314893
Address: 5575 SOUTH SEMORAN BLVD, 5014, ORLANDO, FL, 32822
Mail Address: PO BOX 620876, ORLANDO, FL, 32862
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETWORK AIRLINE SERVICES, USA, LLC 401(K) PLAN 2011 760314893 2012-04-20 NETWORK AIRLINE SERVICES USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 488100
Sponsor’s telephone number 8003457747
Plan sponsor’s address 5575 S. SEMORAN BLVD., # 5013, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 760314893
Plan administrator’s name NETWORK AIRLINE SERVICES USA, LLC
Plan administrator’s address 5575 S. SEMORAN BLVD., # 5013, ORLANDO, FL, 32822
Administrator’s telephone number 8003457747

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing JEFFREY PHIPPS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-20
Name of individual signing JEFFREY PHIPPS
Valid signature Filed with authorized/valid electronic signature
NETWORK AIRLINE SERVICES, USA, LLC 401(K) PLAN 2010 760314893 2011-08-01 NETWORK AIRLINE SERVICES USA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 488100
Sponsor’s telephone number 8003457747
Plan sponsor’s address 5575 S. SEMORAN BLVD., # 5013, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 760314893
Plan administrator’s name NETWORK AIRLINE SERVICES USA, LLC
Plan administrator’s address 5575 S. SEMORAN BLVD., # 5013, ORLANDO, FL, 32822
Administrator’s telephone number 8003457747

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing JEFFREY PHIPPS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-01
Name of individual signing JEFFREY PHIPPS
Valid signature Filed with authorized/valid electronic signature
NETWORK AIRLINE SERVICES, USA, LLC 401(K) PLAN 2009 760314893 2010-07-20 NETWORK AIRLINE SERVICES USA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 488100
Sponsor’s telephone number 8003270212
Plan sponsor’s address 5422 CARRIER DRIVE, SUITE 310, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 760314893
Plan administrator’s name NETWORK AIRLINE SERVICES USA, LLC
Plan administrator’s address 5422 CARRIER DRIVE, SUITE 310, ORLANDO, FL, 32819
Administrator’s telephone number 8003270212

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing JEFFREY PHIPPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHIPPS TERRY A Agent 5575 SOUTH SEMORAN BLVD, ORLANDO, FL, 32822

Manager

Name Role Address
PHIPPS TERRY A Manager 5575 SOUTH SEMORAN BLVD, SUITE 5014, ORLANDO, FL, 32822
PHIPPS JEFFREY R Manager 5575 SOUTH SEMORAN BLVD, SUITE 5014, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5575 SOUTH SEMORAN BLVD, 5014, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 5575 SOUTH SEMORAN BLVD, 5014, ORLANDO, FL 32822 No data
LC NAME CHANGE 2008-10-16 NETWORK AIRLINE SERVICES USA LLC No data
LC NAME CHANGE 2007-11-15 NETWORK AIRLINES SERVICES USA, LLC No data
CHANGE OF MAILING ADDRESS 2006-04-28 5575 SOUTH SEMORAN BLVD, 5014, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2001-05-09 PHIPPS, TERRY A No data

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-03
LC Name Change 2008-10-16
ANNUAL REPORT 2008-06-09
LC Name Change 2007-11-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State