Search icon

STATE ROAD 200 AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: STATE ROAD 200 AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE ROAD 200 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000008194
FEI/EIN Number 208292502

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

Address: 3330 NW 95th Avenue Road, OCALA, FL, 34482, US
Mail Address: 3330 NW 95th Avenue Road, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS BRYAN Managing Member 3330 NW 95TH AVENUE RD, OCALA, FL, 34482
Spickard Craig Agent 105 West 5th Avenue, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065444 ALL PRO FITNESS EXPIRED 2010-07-15 2015-12-31 - 2660 SW COLLEGE ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 105 West 5th Avenue, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3330 NW 95th Avenue Road, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2013-04-30 3330 NW 95th Avenue Road, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Spickard, Craig -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000704695 TERMINATED 1000000385495 OKALOOSA 2012-10-11 2032-10-17 $ 1,736.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
Florida Limited Liability 2007-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State