Search icon

ACCEL AVIATION ACCESSORIES, LLC

Company Details

Entity Name: ACCEL AVIATION ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L06000022504
FEI/EIN Number 204412587
Mail Address: 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US
Address: 11900 LACY LANE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCEL AVIATION ACCESSORIES LLC 401K PROFIT SHARING PLAN TRUST 2017 204412587 2019-11-14 ACCEL AVIATION ACCESSORIES LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 336410
Sponsor’s telephone number 2392758202
Plan sponsor’s address 11900 LACY LANE, FORT MYERS, FL, 33912

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATIONS, FL, 33324

Manager

Name Role Address
Sinquefield Steve Manager 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Satterfield Daniel W Manager 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Secretary

Name Role Address
Roseborough Diane M Secretary 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Chief Executive Officer

Name Role Address
Ford Russell W Chief Executive Officer 6710 N SCOTTSDALE RD STE 250, PARADISE VLY, AZ, 85253

Vice President

Name Role Address
Kane Shannon Vice President 707 Flight Road, Winnipeg, R3H 16

Founder

Name Role Address
Kane Shannon Founder 707 Flight Road, Winnipeg, R3H 16

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1200 S PINE ISLAND RD, PLANTATIONS, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-09-12 11900 LACY LANE, FORT MYERS, FL 33912 No data
REINSTATEMENT 2011-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-10-11
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State