Search icon

COMMUTEAIR LLC - Florida Company Profile

Company Details

Entity Name: COMMUTEAIR 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: 09 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: M18000002600
FEI/EIN Number 475676237

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

Address: 24950 COUNTRY CLUB BLVD.,, NORTH OLMSTED, OH, 44070, US
Mail Address: 24950 COUNTRY CLUB BLVD.,, NORTH OLMSTED, OH, 44070, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Price Andrew Manager 376 Golf Course Road,, South Burlington, VT, 05403
Thomsen Anna Manager 233 South Wacker Drive,, Chicago, IL, 60606
Elbe Antony v Manager 101 S Fort Lauderdale Beach Blvd,, Fort Lauderdale, FL, 33316
Sullivan John Manager 529 South Flagler Drive #20GH, West Palm Beach, FL, 33401
Morris Shawn Manager 233 South Wacker Drive, Chicago, IL, 60606
Frick Sean Auth 24950 Country Club Blvd, North Olmsted, OH, 44070
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117731 COMMUTEAIR ACTIVE 2022-09-19 2027-12-31 - 24950 COUNTRY CLUB BLVD SUITE 200, NORTH OLMSTED, OH, 44070
G19000136900 COMMUTAIR EXPIRED 2019-12-27 2024-12-31 - 24950 COUNTRY CLUB BOULEVARD, SUITE 300, NORTH OLMSTED, OH, 44070

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-26 COMMUTEAIR LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 24950 COUNTRY CLUB BLVD.,, Suite 200, NORTH OLMSTED, OH 44070 -
CHANGE OF MAILING ADDRESS 2022-04-25 24950 COUNTRY CLUB BLVD.,, Suite 200, NORTH OLMSTED, OH 44070 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-27
LC Name Change 2022-08-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
Foreign Limited 2018-03-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State