Search icon

J4 AERO LLC - Florida Company Profile

Company Details

Entity Name: J4 AERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J4 AERO 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: 05 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L06000057403
FEI/EIN Number 204984578

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

Address: 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burton Karlis Manager 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Arbab Paul Manager 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Nicholson Jason Manager 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Robert Moore Manager 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Nicholson Jason Agent 113 Baybridge Drive, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-06 Nicholson, Jason -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 113 Baybridge Drive, GULF BREEZE, FL 32561 -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 113 BAYBRIDGE DR, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 113 BAYBRIDGE DR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State