Search icon

AEROTECH COMMERCIAL CHARTERS, LLC

Company Details

Entity Name: AEROTECH COMMERCIAL CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L01000016195
FEI/EIN Number 593745808
Address: 801 SMOKERISE BLVD, PORT ORANGE, FL, 32127, US
Mail Address: 801 SMOKERISE BLVD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SARTORETTI FRANK Agent 801 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Managing Member

Name Role Address
SARTORETTI FRANK Managing Member 801 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037801 DAYTONA SKY TOURS EXPIRED 2010-04-19 2015-12-31 No data 413 BELLEVUE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 801 SMOKERISE BLVD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2013-04-23 801 SMOKERISE BLVD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 801 SMOKERISE BLVD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2004-02-25 SARTORETTI, FRANK No data
NAME CHANGE AMENDMENT 2003-06-11 AEROTECH COMMERCIAL CHARTERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State