Search icon

CESSNA 210, LLC - Florida Company Profile

Company Details

Entity Name: CESSNA 210, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CESSNA 210, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: L05000024885
FEI/EIN Number NOT APPLICABLE

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

Address: 22474 Restful Lane, Waynesville, MO, 65583, US
Mail Address: 22474 restful Lane, Waynesville, MO, 65583, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tillett Doug Manager 22474 Restful Lane, Waynesville, MO, 65583
Tillett Doug Agent 13510C Hutchison Blvd., Panama City, FL, 32407

Events

Event Type Filed Date Value Description
MERGER 2017-02-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CESSNA 210, LLC. MERGER NUMBER 300000168693
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 13510C Hutchison Blvd., Panama City, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 22474 Restful Lane, Waynesville, MO 65583 -
CHANGE OF MAILING ADDRESS 2016-04-27 22474 Restful Lane, Waynesville, MO 65583 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Tillett, Doug -
LC AMENDMENT AND NAME CHANGE 2011-05-09 CESSNA 210, LLC -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Merger 2017-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-18
Reinstatement 2011-05-09
LC Amendment and Name Change 2011-05-09
ANNUAL REPORT 2007-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State