Search icon

AVIATION TECH SERVICES, LLC - Florida Company Profile

Company Details

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

AVIATION TECH SERVICES, 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: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (14 years ago)
Document Number: L05000110279
FEI/EIN Number 113762863

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

Address: 3435 Medici Blvd, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 3435 Medici Blvd, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Towe Robert Manager 3435 Medici Blvd, New Smyrna Beach, FL, 32168
Towe Kim Anne Manager 3435 Medici Blvd, New Smyrna Beach, FL, 32168
TOWE ROBERT L Agent 851 Central Park Drive, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 851 Central Park Drive, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 3435 Medici Blvd, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-11-15 3435 Medici Blvd, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-28 TOWE, ROBERT L -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State