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. |
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 |
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 |
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 | - | - |
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