Entity Name: | EXECUTIVE AVIATION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE AVIATION PARTNERS, 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. |
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: | 27 Sep 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000025454 |
FEI/EIN Number |
161633659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 531 CODISCO WAY, SANFORD, FL, 32771, US |
Address: | 120 KAYWOOD DR, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS JAMES C | Manager | 120 KAYWOOD DR, SANFORD, FL, 32771 |
WATKINS JAMES C | Agent | 120 KAYWOOD DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | WATKINS, JAMES C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-03 | 120 KAYWOOD DR, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 120 KAYWOOD DR, SANFORD, FL 32771 | - |
REINSTATEMENT | 2015-04-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000186206 | LAPSED | 1000000319147 | SEMINOLE | 2012-11-26 | 2023-01-23 | $ 487.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-06-11 |
LC Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment and Name Change | 2015-04-03 |
Reinstatement | 2015-04-03 |
Reg. Agent Change | 2011-11-21 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State