Search icon

EXECUTIVE AVIATION PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WATKINS JAMES C Manager 120 KAYWOOD DR, SANFORD, FL, 32771
WATKINS JAMES C Agent 120 KAYWOOD DR, SANFORD, FL, 32771

Events

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 - -

Debts

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

Documents

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