Search icon

DION AVIATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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