Search icon

AVION JET CENTER, L.L.C.

Company Details

Entity Name: AVION JET CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000016286
FEI/EIN Number 593751652
Address: 2841 FLIGHTLINE AVE., SANFORD, FL, 32773
Mail Address: 2841 FLIGHTLINE AVE., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS JAMES A Agent 2841 FLIGHTLINE AVE., SANFORD, FL, 32773

Managing Member

Name Role Address
WATKINS JAMES A Managing Member 2841 FLIGHTLINE AVE., SANFORD, FL, 32773
WATKINS PAUL Managing Member 2841 FLIGHTLINE AVE., SANFORD, FL, 32773
WATKINS JAMES C Managing Member 2841 FLIGHTLINE AVE., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-08 WATKINS, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 2841 FLIGHTLINE AVE., SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 2841 FLIGHTLINE AVE., SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2004-04-27 2841 FLIGHTLINE AVE., SANFORD, FL 32773 No data
NAME CHANGE AMENDMENT 2002-03-01 AVION JET CENTER, L.L.C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000537677 ACTIVE 1000000168697 SEMINOLE 2010-04-15 2030-04-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000609484 TERMINATED 1000000168696 SEMINOLE 2010-04-15 2030-05-26 $ 2,924.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
Name Change 2002-03-04
Florida Limited Liabilites 2001-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State