Search icon

AVIATION PARTNERS OF BOYNTON BEACH, LLC

Company Details

Entity Name: AVIATION PARTNERS OF BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: L06000002880
FEI/EIN Number 204369134
Address: 2512 Laguna Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 2512 Laguna Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zimmerman Kurt Agent 2400 E Commercial Blvd, Fort Lauderdale, FL, 33308

Manager

Name Role Address
Torres Jaime Manager 2512 Laguna Drive, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050824 EXJET AVIATION ACTIVE 2024-04-16 2029-12-31 No data 9245 TRADEPORT DRIVE, ORLANDO, FL, 32827
G19000016394 SKY ATLANTIC EXPIRED 2019-01-31 2024-12-31 No data PO BOX 524075, MIAMI, FL, 33152
G09006901053 CHARTER AVIAITON SERVICES EXPIRED 2009-01-06 2014-12-31 No data 10982 DENOEU ROAD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2512 Laguna Drive, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-02-02 2512 Laguna Drive, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Zimmerman, Kurt No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2400 E Commercial Blvd, Suite 820, Fort Lauderdale, FL 33308 No data
LC AMENDMENT 2006-04-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State