Search icon

IAIRE, LLC

Company Details

Entity Name: IAIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2014 (11 years ago)
Document Number: M14000001360
FEI/EIN Number 464262608
Address: 2100 Consulate Drive, Suite 102, ORLANDO, FL, 32837, US
Mail Address: 2100 Consulate Drive, Suite 102, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: INDIANA

Agent

Name Role Address
Hurley Cris Agent 2100 Consulate Drive, ORLANDO, FL, 32837

Chairman

Name Role Address
COLIP GARY Chairman 8122 Dean Road, INDIANAPOLIS, IN, 46240

Chief Executive Officer

Name Role Address
FINKAM JOE Chief Executive Officer 8122 Dean Road, INDIANAPOLIS, IN, 46240

Vice President

Name Role Address
Eno Chuck Vice President 8122 Dean Road, Indianapolis, IN, 46240

o

Name Role Address
Eno Chuck o 8122 Dean Road, Indianapolis, IN, 46240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 Hurley, Cris No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2100 Consulate Drive, Suite 102, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2015-01-09 2100 Consulate Drive, Suite 102, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2100 Consulate Drive, Suite 102, ORLANDO, FL 32837 No data

Court Cases

Title Case Number Docket Date Status
IAIRE, LLC VS COYOTE LOGISTICS, LLC 5D2021-2729 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013766-O

Parties

Name IAIRE, LLC
Role Appellant
Status Active
Representations Wayne Atkinson, Christopher T. Hill
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Representations David C. Bibb, Jeremiah R. Handschuh, Wesley C. Page, Kevin P. Robinson
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED AS TO FEES; MOT TO TAX APPELLATE COSTS DENIED...
Docket Date 2022-07-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Iaire, LLC
Docket Date 2022-07-01
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES; DENIED AS TO MOT TO TAX COSTS PER 10/25 ORDER
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/31
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Iaire, LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/29
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Iaire, LLC
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Iaire, LLC
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 3/14
Docket Date 2022-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1573 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER AND MOTION FOR EOT
On Behalf Of Iaire, LLC
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of Iaire, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-31
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Iaire, LLC
Docket Date 2021-11-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY HANDSCHUH W/IN 5 DYS REGISTER...
Docket Date 2021-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JEREMIAH R. HANDSCHUH, ESQ.
On Behalf Of Coyote Logistics, LLC
Docket Date 2021-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher T. Hill 0868371
On Behalf Of Iaire, LLC
Docket Date 2021-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin P. Robinson 0014650
On Behalf Of Coyote Logistics, LLC
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/21
On Behalf Of Iaire, LLC
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State