Search icon

SENECA II AVIATION, LLC - Florida Company Profile

Company Details

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

SENECA II 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: 12 May 2004 (21 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L04000036195
FEI/EIN Number 201234056

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

Address: 126 Turnbull Villas Circle, Turnbull Bay Road, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 1016, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE DAVID GREEN P.A. Agent -
Villeneuve Joseph Manager P.O. BOX 1016, NEW SMYRNA BEACH, FL, 32170
Villeneuve Anne-Marie Manager P.O. BOX 1016, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-29 126 Turnbull Villas Circle, Turnbull Bay Road, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2014-08-29 Bruce David Green, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 1313 S Andrews Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-08-29 126 Turnbull Villas Circle, Turnbull Bay Road, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2014-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State