Search icon

JF AVIATION, LLC - Florida Company Profile

Company Details

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

JF 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: 09 Feb 2004 (21 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: L04000010609
FEI/EIN Number 200706819

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

Address: 14402 MARINA SAN PABLO PLACE, Jacksonville, FL, 32224, US
Mail Address: 14402 MARINA SAN PABLO PLACE, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIELLA JOHN R Managing Member 14402 MARINA SAN PABLO PLACE, Jacksonville, FL, 32224
FAIELLA JOHN W Manager 14402 MARINA SAN PABLO PLACE, Jacksonville, FL, 32224
FAIELLA J. Agent 14402 MARINA SAN PABLO PLACE, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 14402 MARINA SAN PABLO PLACE, # 902, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 14402 MARINA SAN PABLO PLACE, # 902, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-04-16 14402 MARINA SAN PABLO PLACE, # 902, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2013-10-12 FAIELLA, J. -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State