Search icon

DLR AVIATION, LLC - Florida Company Profile

Company Details

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

DLR 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: 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000064533
FEI/EIN Number 263796057

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

Address: 3000 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 1040 W. FEATHER RIVER WAY, ORANGE, CA, 92865, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE SAMUEL LJr. Chief Executive Officer 1040 W. FEATHER RIVER WAY, ORANGE, CA, 92865
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-18 3000 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2012-05-25 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 3000 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
LC AMENDMENT 2009-01-05 - -
LC AMENDMENT 2007-09-24 - -
LC AMENDMENT AND NAME CHANGE 2007-09-18 DLR AVIATION, LLC -
LC NAME CHANGE 2007-04-20 DLR HOLDING, LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-05-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-18
LC Amendment 2009-01-05
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State