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