Entity Name: | AIR CONDOR, 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: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M07000000748 |
FEI/EIN Number |
208374107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 East Bay Street, SUITE 1910, JACKSONVILLE, FL, 32202, US |
Mail Address: | 400 East Bay Street, SUITE 1910, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOMBS GAIL | Agent | 1955 Charleston House way, Daytona Beach, FL, 32117 |
COOMBS GAIL | Chief Executive Officer | 1955 Charleston House way, Daytona Beach, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000118397 | JAX EXPRESS TOWING | EXPIRED | 2017-10-26 | 2022-12-31 | - | PO BOX 2760, JACKSONVILLE, FL, 32203 |
G17000070492 | SKY TOWING & RECOVERY | EXPIRED | 2017-06-28 | 2022-12-31 | - | 400 E BAY ST, SUITE 1910, JACKSONVILLE, FL, 32202 |
G16000104140 | SKY HEAVY HAUL | EXPIRED | 2016-09-22 | 2021-12-31 | - | 400 E BAY ST STE 1910, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-12 | 1955 Charleston House way, apt 8303, Daytona Beach, FL 32117 | - |
REINSTATEMENT | 2021-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-12 | COOMBS, GAIL | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 400 East Bay Street, SUITE 1910, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 400 East Bay Street, SUITE 1910, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-12 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-08-01 |
AMENDED ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State