Entity Name: | GAC AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAC 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. |
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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | L05000113895 |
FEI/EIN Number |
203834422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 1ST AVENUE Suite 300, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 6300 1ST AVENUE Suite 300, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romero Curtis | Managing Member | 6300 1ST AVENUE Suite 300, FORT LAUDERDALE, FL, 33334 |
SADER ROBERT LEsq. | Agent | 224 Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
BETTY L. ROSCHMAN REVOCABLE TRUST | Manager | 6300 NE 1ST AVENUE Suite 300, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 224 Commercial Blvd, SUITE 310, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | SADER, ROBERT L, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 6300 1ST AVENUE Suite 300, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 6300 1ST AVENUE Suite 300, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State