Search icon

AIREF WELLS ROAD DC LLC - Florida Company Profile

Company Details

Entity Name: AIREF WELLS ROAD DC 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: 17 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: M19000003900
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
C T CORPORATION SYSTEM Agent -
Sommers Stefanie Auth 2000 Avenue of the Stars, Los Angeles, CA, 90067
AIREF PRNL Holdco LLC Member 2000 Avenue of the Stars, Los Angeles, CA, 90067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-04-16 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
LC AMENDMENT AND NAME CHANGE 2021-10-28 AIREF WELLS ROAD DC 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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000040204 ACTIVE 1000000941993 CLAY 2023-01-23 2043-01-25 $ 10,694.12 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 2024-04-16
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-21
LC Amendment and Name Change 2021-10-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
Foreign Limited 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State