Search icon

RELIABLE JET MAINTENANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELIABLE JET MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE JET MAINTENANCE, 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: 09 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L05000057513
FEI/EIN Number 202965256

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

Address: 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431, US
Mail Address: 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT RICHARD Manager 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431
WRIGHT GREG Manager 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431
Richards Richard LEsq. Agent 55 Miracle Mile,, Coral Gables, FL, 33134
GENSCHEIMER MARK Manager 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431
STORMONT JAMES Manager 3900 AIRPORT ROAD, HANGAR 1, BOCA RATON, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
202965256
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134928 RELIABLE JET ACTIVE 2023-11-02 2028-12-31 - 3900 AIRPORT ROAD HANGAR 1, BOCA RATON, FL, 33431
G23000134931 RELIABLE JETS ACTIVE 2023-11-02 2028-12-31 - 3900 AIRPORT ROAD HANGAR 1, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-12 Richards, Richard Lincoln , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 55 Miracle Mile,, Suite 310, Coral Gables, FL 33134 -
LC AMENDMENT 2020-04-02 - -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
TABAS, FREEDMAN, SOLOFF, MILLER & BROWN, P.A. VS ROCKBRIDGE COMMERCIAL BANK, et al. 4D2011-0715 2011-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036280XXXXMB

Parties

Name TABAS, FREEDMAN, SOLOFF, ET AL
Role Appellant
Status Active
Representations STACEY F. SOLOFF, GARY M. FREEDMAN
Name KAIZEN AVIATION, LLC
Role Appellee
Status Active
Name UNIVERSAL JET AVIATION, INC.
Role Appellee
Status Active
Name BIG SKY AVIATION, INC.
Role Appellee
Status Active
Name ROCKBRIDGE COMMERCIAL BANK
Role Appellee
Status Active
Representations Jonathan Alexander Ewing, MARK A. SCHNEIDER
Name EXECUTIVE JET SERVICES, INC.
Role Appellee
Status Active
Name BOCA AIRPORT, INC.
Role Appellee
Status Active
Name RELIABLE JET MAINTENANCE, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ record returned under 4D10-3635
Docket Date 2012-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (APPELLEE-US ACQUISITION)
Docket Date 2012-07-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ (MOTION FOR CLARIFICATION AND MOTION FOR EOT)
Docket Date 2012-06-13
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR CLARIFICATION, ETC. (*OR* MOTION TO STRIKE)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) MOTION FOR CLARIFICATION, ETC. (*OR* RESPONSE THERETO)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M) *AND* T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTION FOR ATTY'S FEES.
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-05-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ***CASES 4D10-3635 & 4D11-715 ARE CONSOLIDATED FOR OPINION PURPOSES***
Docket Date 2012-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT. ATTY FEES FILED 6-23-11-DEFERRED PENDING RECEIPT OF RESPONSE TO BE FILED WITHIN 2O DAYS...
Docket Date 2011-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 9/27/11.
Docket Date 2011-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF T - (HOLDING FOR AMENDED MOTION)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) ***ANSWER BRIEF IS ACCEPTED--SEE 9/23/11 ORDER***
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ APPELLEE, US ACQUISITION; 20 DAYS FROM RENDITION OF THIS COURT'S DECISION IN THIS APPEAL TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS.
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) (IN 10-3635)
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/6/11
Docket Date 2011-04-28
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 TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (IN 10-3635)
Docket Date 2011-04-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD PURPOSES ONLY WITH 10-3635. ***SEE 10-3635 TO VIEW THIS ORDER***
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gary M. Freedman 0727260
Docket Date 2011-03-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ("PARTIAL") WITH 10-3635 FOR ROA ONLY.
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-07-15
LC Amendment 2020-04-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409710.00
Total Face Value Of Loan:
409710.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
548366.00
Total Face Value Of Loan:
548366.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409710
Current Approval Amount:
409710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412145.81
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548366
Current Approval Amount:
548366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
554721.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State