Entity Name: | CFS AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 14 May 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 2024 (10 months ago) |
Document Number: | M02000000998 |
FEI/EIN Number |
04-3635300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 Wooster Heights Road, Suite 503, Danbury, CT, 06810, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Rerick Paul | Manager | 83 Wooster Heights Road, Danbury, CT, 06810 |
Kaushal Vivek | Manager | 83 Wooster Heights Road, Danbury, CT, 06810 |
Paul Christopher | Manager | 83 Wooster Heights Road, Danbury, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 | - |
LC STMNT OF RA/RO CHG | 2019-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-14 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-25 |
CORLCRACHG | 2019-01-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State