Entity Name: | H & D AVIATION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H & D AVIATION, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2000 (25 years ago) |
Date of dissolution: | 17 Aug 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2021 (4 years ago) |
Document Number: | L00000000221 |
FEI/EIN Number |
650972558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 INDUSTRIAL BLVD., GREENVILLE, NC, 27834, US |
Mail Address: | 1101 INDUSTRIAL BLVD., GREENVILLE, NC, 27834, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYERTY J. STEPHEN | Manager | 7610 US HIGHWAY 41 NORTH, PALMETTO, FL, 34221 |
HRUBY ROGER | Manager | 7610 US HIGHWAY 41 NORTH, PALMETTO, FL, 34221 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-08-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1101 INDUSTRIAL BLVD., GREENVILLE, NC 27834 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 1101 INDUSTRIAL BLVD., GREENVILLE, NC 27834 | - |
LC REVOCATION OF DISSOLUTION | 2008-04-23 | - | - |
LC VOLUNTARY DISSOLUTION | 2008-03-06 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-08-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State