Search icon

SPT 2008, LLC - Florida Company Profile

Company Details

Entity Name: SPT 2008, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPT 2008, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2002 (23 years ago)
Date of dissolution: 22 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: L02000008993
FEI/EIN Number 030420950

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

Address: 14600 WHIRLWIND AVENUE, SUITE 221, JACKSONVILLE, FL, 32218, US
Mail Address: 14600 WHIRLWIND AVENUE, SUITE 221, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AEROSPACE INVESTMENTS, LLC Managing Member
AMASCO, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 14600 WHIRLWIND AVENUE, SUITE 221, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-04-27 14600 WHIRLWIND AVENUE, SUITE 221, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 C/O - AEROSPACE INVESTMENTS, LLC, 14600 WHIRLWIND AVENUE- SUITE 221, JACKSONVILLE, FL 32218 -
LC AMENDMENT AND NAME CHANGE 2008-01-22 SPT 2008, LLC -
REGISTERED AGENT NAME CHANGED 2006-04-24 AMASCO, LLC -
NAME CHANGE AMENDMENT 2004-09-08 SKYPLUS TECHNOLOGIES, LLC -
AMENDED AND RESTATEDARTICLES 2004-07-30 - -
NAME CHANGE AMENDMENT 2003-02-18 SKY PLUS AVIATION, LLC -
AMENDMENT AND NAME CHANGE 2003-01-06 PRO MRO, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-27
LC Amendment and Name Change 2008-01-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State