Search icon

CHARLES RAY AVIATION, LLC - Florida Company Profile

Company Details

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

CHARLES RAY 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: 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: 03 Feb 2005 (20 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: L05000011324
FEI/EIN Number NOT APPLICABLE

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

Address: 1471 SCARLETT WAY, FLEMING ISLAND, FL, 32003
Mail Address: 1471 SCARLETT WAY, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOW EDWIN ESr. Managing Member 1234 PIONEER DRIVE, ORANGE PARK, FL, 32065
WHEELER CHARLES H Managing Member 1471 SCARLETT WAY, FLEMING ISLAND, FL, 32003
WHEELER ANNETTE B Managing Member 1471 SCARLETT WAY, FLEMING ISLAND, FL, 32003
FLOW CAROL HSr. Managing Member 1234 PIONEER DR., ORANGE PARK, FL, 32065
FLOW, EDWIN ESr. Agent 1234 PIONEER DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-03 FLOW, , EDWIN E, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1234 PIONEER DRIVE, ORANGE PARK, FL 32065 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2009-07-27 CHARLES RAY AVIATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 1471 SCARLETT WAY, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-07-27 1471 SCARLETT WAY, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State