Search icon

ELECTRON BEAM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRON BEAM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRON BEAM DEVELOPMENT, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (22 years ago)
Document Number: L00000011244
FEI/EIN Number 26-3455655

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

Address: 3591 SW DEGGELLER CT, PALM CITY, FL, 34990
Mail Address: 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ, 85253, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
StandardAero Aviation Holdings, Inc. Manager 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070619 STANDARDAERO ACTIVE 2022-06-09 2027-12-31 - 6710 N. SCOTTSDALE ROAD SUITE 25, SUITE 250, SCOTTSDALE, AZ, 85253

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-20 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-05-18 3591 SW DEGGELLER CT, PALM CITY, FL 34990 -
REINSTATEMENT 2003-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-16 3591 SW DEGGELLER CT, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State