Search icon

COMMERCE LANDING AVIATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COMMERCE LANDING AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCE LANDING AVIATION, 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: 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: 01 May 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L02000010508
FEI/EIN Number 20-8742814

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

Address: 1330 LEATHERMAN LANE, ROBINSONVILLE, MS, 38664, US
Mail Address: 1311 Broad Street, Columbia, MS, 39429, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCE LANDING AVIATION, LLC, MISSISSIPPI 717055 MISSISSIPPI

Key Officers & Management

Name Role
RML PROPERTIES, INC. Managing Member
ADVOCATE CONSULTING LEGAL GROUP, PLLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 1330 LEATHERMAN LANE, ROBINSONVILLE, MS 38664 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 1300 N WESTSHORE BLVD, STE 220, TAMPA, FL 33607 -
REINSTATEMENT 2019-11-26 - -
LC AMENDMENT AND NAME CHANGE 2019-11-26 COMMERCE LANDING AVIATION, LLC -
REGISTERED AGENT NAME CHANGED 2019-11-26 ADVOCATE CONSULTING LEGAL GROUP, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-28 1330 LEATHERMAN LANE, ROBINSONVILLE, MS 38664 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
Reinstatement 2019-11-26
LC Amendment and Name Change 2019-11-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State