Entity Name: | JET TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 17 Jan 2008 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2008 (17 years ago) |
Document Number: | L02000007834 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 865 BURTON CEMETERY ROAD, MITCHELL, IN, 47446, US |
Mail Address: | 865 BURTON CEMETERY ROAD, MITCHELL, IN, 47446, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEINERS LOUIS M | Agent | 3073 HORSESHOE DRIVE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
REYNOLDS JEFFREY J | Managing Member | 865 BURTON CEMETERY ROAD, MITCHELL, IN, 47446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-01-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 3073 HORSESHOE DRIVE SOUTH, SUITE 210, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-22 | 865 BURTON CEMETERY ROAD, MITCHELL, IN 47446 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-22 | 865 BURTON CEMETERY ROAD, MITCHELL, IN 47446 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-01-17 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
LIMITED LIABILITY CORPORATION | 2003-01-22 |
Florida Limited Liabilities | 2002-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State