Search icon

AVION SALES, LLC - Florida Company Profile

Company Details

Entity Name: AVION SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVION SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: L04000089553
FEI/EIN Number 202010338

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

Address: 3725 S. EAST OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 3725 S. EAST OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE RHONDA TSVP 3725 S. EAST OCEAN BLVD, STUART, FL, 34996
BECHTEL SHAYNA M Agent 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996
DOSS ARDEN J Managing Member 3725 S EAST OCEAN BLVD, STUART, FL, 34996
DOSS ARDEN J President 3725 S. EAST OCEAN BLVD, STUART, FL, 34996
DOSS RENEE Vice President 3725 S. EAST OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 SE MONTEREY COMMONS BLVD, SUITE 106, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3725 S. EAST OCEAN BLVD, SUITE 101, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2016-04-29 3725 S. EAST OCEAN BLVD, SUITE 101, STUART, FL 34996 -
LC AMENDMENT 2009-01-06 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 BECHTEL, SHAYNA M -

Court Cases

Title Case Number Docket Date Status
AVION SALES, LLC, AVION, LLC, RENAR DEVELOPMENT COMPANY, ARDEN G. DOSS, JR. AND RENEE MOTTRAM DOSS VS TD EQUIPMENT FINANCE, INC. F/K/A COMMERCE COMMERCIAL LEASING, LLC 5D2016-3068 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-000813

Parties

Name ARDEN G. DOSS, JR.
Role Appellant
Status Active
Name RENAR DEVELOPMENT COMPANY
Role Appellant
Status Active
Name AVION SALES, LLC
Role Appellant
Status Active
Representations ERIC G. OLSEN
Name RENEE MOTTRAM DOSS
Role Appellant
Status Active
Name AVION, LLC
Role Appellant
Status Active
Name TD EQUIPMENT FINANCE, INC.
Role Appellee
Status Active
Representations John M. Brennan Jr., MAUREEN A. PATEMAN, John M. Brennan
Name COMMERCE COMMERCIAL LEASING, LLC
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of AVION SALES, LLC
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 10/21 ORDER
Docket Date 2016-10-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3806 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of AVION SALES, LLC
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVION SALES, LLC
Docket Date 2017-02-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVION SALES, LLC
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2017-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (290 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/27
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2017-01-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of AVION SALES, LLC
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AVION SALES, LLC
Docket Date 2016-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MAUREEN A. PATEMAN 605530
On Behalf Of TD EQUIPMENT FINANCE, INC.
Docket Date 2016-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ERIC G. OLSEN 310956
On Behalf Of AVION SALES, LLC
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/16
On Behalf Of AVION SALES, LLC
Docket Date 2016-09-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SIGNED ORDERS
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-09
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State