Search icon

AIR CONDOR, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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