Search icon

COLLIER AVIATION, LLC - Florida Company Profile

Company Details

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

COLLIER 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: 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000034146
FEI/EIN Number 200379018

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

Address: c/o WILLIAM R. GASTON, JR., 493 CARICA ROAD, NAPLES, FL, 34108, US
Mail Address: c/o WILLIAM R. GASTON, JR., 493 CARICA ROAD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON WILLIAM RJr. Manager 493 CARICA ROAD, NAPLES, FL, 34108
GASTON WILLIAM RJr. Agent 493 CARICA ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 c/o WILLIAM R. GASTON, JR., 493 CARICA ROAD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-08-23 c/o WILLIAM R. GASTON, JR., 493 CARICA ROAD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2019-08-23 GASTON , WILLIAM R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 493 CARICA ROAD, NAPLES, FL 34108 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State