Search icon

EUROPEAN FLIGHT TRAINING, L.C. - Florida Company Profile

Company Details

Entity Name: EUROPEAN FLIGHT TRAINING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN FLIGHT TRAINING, 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.
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: 13 Nov 2000 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L00000014291
FEI/EIN Number 593689537

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

Address: 3800 ST. LUCIE BLVD., FORT PIERCE, FL, 34946
Mail Address: 3800 ST. LUCIE BLVD., FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Michael E Agent 3800 ST. LUCIE BLVD., FORT PIERCE, FL, 34946
AVIATOR MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-01 Cohen, Michael E -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 3800 ST. LUCIE BLVD., FORT PIERCE, FL 34946 -
LC AMENDED AND RESTATED ARTICLES 2015-04-02 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 3800 ST. LUCIE BLVD., FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2001-04-25 3800 ST. LUCIE BLVD., FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
LC Amended and Restated Art 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State