Search icon

RUCKEL AVIATION, LLC - Florida Company Profile

Company Details

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

RUCKEL 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 04 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: L04000032449
FEI/EIN Number 201059724

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

Address: 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578
Mail Address: 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPER DANIEL L Managing Member 1003C JOHN SIMS PKWY, NICEVILLE, FL, 32578
RUCKEL STEPHEN W Agent 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578
RUCKEL PROPERTIES INC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-04 - -
REGISTERED AGENT NAME CHANGED 2012-06-21 RUCKEL, STEPHEN W -
REGISTERED AGENT ADDRESS CHANGED 2012-06-21 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2008-02-12 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2013-04-18
Reg. Agent Change 2012-06-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2010-01-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State