Search icon

AIR BERLIN PLC, LLC

Company Details

Entity Name: AIR BERLIN PLC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Winkelmann Thomas Chief Executive Officer Saatwinkler Damm 42-43, Berlin

Secretary

Name Role Address
Johnson Michelle Secretary Browne Jacobson LLP, Bury Court London, EC3A

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 BROWNE JACOBSON LLP, 6 BEVIS MARKS, COMPANIES HOUSE #5643814, BURY COURT LONDON, UNITED KINGDOM EC3A 7BA GB No data
CHANGE OF MAILING ADDRESS 2015-10-12 BROWNE JACOBSON LLP, 6 BEVIS MARKS, COMPANIES HOUSE #5643814, BURY COURT LONDON, UNITED KINGDOM EC3A 7BA GB No data
REGISTERED AGENT NAME CHANGED 2011-08-26 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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 Feb 2025

Sources: Florida Department of State