Search icon

AIRCRAFT ENGINEERING AND FABRICATION, LLC - Florida Company Profile

Company Details

Entity Name: AIRCRAFT ENGINEERING AND FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRCRAFT ENGINEERING AND FABRICATION, 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 Dec 2003 (21 years ago)
Date of dissolution: 28 Feb 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: L03000054387
FEI/EIN Number 200792367

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

Address: 1501 AIRWAY CIRCLE, BLDG. D, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1501 AIRWAY CIRCLE, BLDG. D, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITKOFF TODD Managing Member 1899 CREEKWATER BLVD, PORT ORANGE, FL, 32128
WITKOFF TODD President 1899 CREEKWATER BLVD, PORT ORANGE, FL, 32128
PILCHER MICHAEL R Managing Member 2159 VAN ORMON DR, DELTONA, FL, 32725
PILCHER MICHAEL Vice President 2159 VAN ORMON DR, DELTONA, FL, 32725
WITKOFF TODD Agent 1899 CREEK WATER BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-02-28 - -
CHANGE OF MAILING ADDRESS 2009-01-14 1501 AIRWAY CIRCLE, BLDG. D, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2007-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-02 1899 CREEK WATER BLVD, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2007-10-23 WITKOFF, TODD -

Documents

Name Date
LC Voluntary Dissolution 2011-02-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-14
Off/Dir Resignation 2007-11-02
LC Amendment 2007-11-02
Off/Dir Resignation 2007-10-23
Reg. Agent Change 2007-10-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State