Search icon

AIREF 301 BC LLC - Florida Company Profile

Company Details

Entity Name: AIREF 301 BC LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: M17000010556
FEI/EIN Number 82-3379452

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

Address: 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA, 90067, US
Mail Address: 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AIREF PRNL Holdco LLC Member 2000 Avenue of the Stars, Los Angeles, CA, 90067
C T CORPORATION SYSTEM Agent -
Sommers Stefanie Auth 2000 Avenue of the Stars, Los Angeles, CA, 90067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-04-10 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
LC AMENDMENT AND NAME CHANGE 2021-10-28 AIREF 301 BC LLC -
REGISTERED AGENT NAME CHANGED 2021-10-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000335578 ACTIVE 1000000995696 HILLSBOROU 2024-05-28 2044-05-29 $ 16,824.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-21
LC Amendment and Name Change 2021-10-28
LC Amendment 2021-05-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
Foreign Limited 2017-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State