Entity Name: | ACCEL AVIATION ACCESSORIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCEL AVIATION ACCESSORIES, 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: |
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: | 01 Mar 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L06000022504 |
FEI/EIN Number |
204412587
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Sinquefield Steve | Manager | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Satterfield Daniel W | Manager | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Roseborough Diane M | Secretary | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Ford Russell W | Chief Executive Officer | 6710 N SCOTTSDALE RD STE 250, PARADISE VLY, AZ, 85253 |
Kane Shannon | Vice President | 707 Flight Road, Winnipeg, R3H 16 |
Kane Shannon | Founder | 707 Flight Road, Winnipeg, R3H 16 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATIONS, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 1200 S PINE ISLAND RD, PLANTATIONS, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-09-12 | 11900 LACY LANE, FORT MYERS, FL 33912 | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State