Entity Name: | DION AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DION 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. |
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: | 08 Jul 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L03000025795 |
FEI/EIN Number |
134277202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2226 Harris Ave, Unit 2, KEY WEST, FL, 33040, US |
Mail Address: | P.O. BOX 29, KEY WEST, FL, 33041-0029, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Banks Suzanne D | President | 2226 Harris Ave, Unit 2, KEY WEST, FL, 33040 |
BANKS SUZANNE D | Manager | 2226 HARRIS AVE #2, KEY WEST, FL, 33040 |
RAMPELL PAUL E | Agent | 400 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000126826 | DION AIR CHARTERS | EXPIRED | 2009-06-25 | 2014-12-31 | - | P O BOX 1209, KEY WEST, FL, 33041-1209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-21 | 2226 Harris Ave, Unit 2, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2019-06-14 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-04-08 | - | - |
VOLUNTARY DISSOLUTION | 2019-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 2226 Harris Ave, Unit 2, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 400 ROYAL PALM WAY, SUITE 410, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-20 |
LC Amendment | 2020-03-27 |
ANNUAL REPORT | 2019-06-21 |
LC Amendment | 2019-06-14 |
LC Revocation of Dissolution | 2019-04-08 |
VOLUNTARY DISSOLUTION | 2019-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State