Search icon

SSO AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: SSO AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSO 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.
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: 26 Dec 2006 (18 years ago)
Document Number: L06000121828
FEI/EIN Number NOT APPLICABLE

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

Address: 8585 SW 26th Lane, GAINESVILLE, FL, 32608, US
Mail Address: 8585 SW 26th Lane, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES MARK Managing Member 6840 WOMAN'S CLUB DRIVE, KEYSTONE HEIGHTS, FL, 32656
Thompson Edward Managing Member 4022 NW 34th Terrace, Gainesville, FL, 32605
Mincey Christopher T Managing Member 10270 SW 98th Terrace, Gainesville, FL, 32608
Baird Robert L Managing Member 6305 SW 37 way, gainesville, FL, 32608
Wishart Thor D Managing Member 8585 SW 26th Lane, GAINESVILLE, FL, 32608
Wishart Thor D Agent 8585 SW 26th Lane, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 8585 SW 26th Lane, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-01-13 8585 SW 26th Lane, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Wishart, Thor D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8585 SW 26th Lane, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State