Search icon

AIR BERLIN PLC, LLC - Florida Company Profile

Company Details

Entity Name: AIR BERLIN PLC, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: M09000001478
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BROWNE JACOBSON LLP, 6 BEVIS MARKS, BURY COURT LONDON, UN, EC3A 7BA, GB
Mail Address: BROWNE JACOBSON LLP, 6 BEVIS MARKS, BURY COURT LONDON, UN, EC3A 7BA, GB

Key Officers & Management

Name Role Address
Winkelmann Thomas Chief Executive Officer Saatwinkler Damm 42-43, Berlin
Johnson Michelle Secretary Browne Jacobson LLP, Bury Court London, EC3A
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 BROWNE JACOBSON LLP, 6 BEVIS MARKS, COMPANIES HOUSE #5643814, BURY COURT LONDON, UNITED KINGDOM EC3A 7BA GB -
CHANGE OF MAILING ADDRESS 2015-10-12 BROWNE JACOBSON LLP, 6 BEVIS MARKS, COMPANIES HOUSE #5643814, BURY COURT LONDON, UNITED KINGDOM EC3A 7BA GB -
REGISTERED AGENT NAME CHANGED 2011-08-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27
Reg. Agent Change 2011-08-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State