Entity Name: | AVIATION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVIATION PARTNERS, 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: |
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: | 15 Mar 2004 (21 years ago) |
Date of dissolution: | 12 Oct 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2023 (2 years ago) |
Document Number: | L04000019972 |
FEI/EIN Number |
753173115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL, 32207, US |
Mail Address: | P.O. BOX 47050, JACKSONVILLE, FL, 32247-7050 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMETREE, JR. J.C. | Manager | P.O. BOX 47050, JACKSONVILLE, FL, 322477050 |
STEIN ROBERT | Manager | 1 INDEPENDENT DRIVE, SUITE 3120, JACKSONVILLE, FL, 32202 |
KIRSCHNER KENNETH M | Agent | 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-09 | 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-09 | 1431 RIVERPLACE BLVD., SUITE 910, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 2004-04-05 | AVIATION PARTNERS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State