Search icon

NIMBUS AVIATION LLC - Florida Company Profile

Company Details

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

NIMBUS 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: 04 Mar 2005 (20 years ago)
Document Number: L05000022387
FEI/EIN Number 202563896

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

Address: 1106 US HwyA1A, Suite 201-B, Ponte Vedra Beach, FL, 32082, US
Mail Address: 830 A1A North, Suite 13, # 391, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JOSEPH Managing Member 830 A1A North, Ponte Vedra Beach, FL, 32082
Rafferty Elizabeth Auth 830 A1A North, Ponte Vedra Beach, FL, 32082
DUKE JOSEPH Agent 830 A1A North, Ponte Vedra Beach, FL, 32082

Form 5500 Series

Employer Identification Number (EIN):
412049842
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-23 1106 US HwyA1A, Suite 201-B, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 830 A1A North, Suite 13, # 391, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 1106 US HwyA1A, Suite 201-B, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-02-19 DUKE, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04

Date of last update: 02 Jun 2025

Sources: Florida Department of State