Search icon

PCP AVIATION, LLC - Florida Company Profile

Company Details

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

PCP 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: 17 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L07000040915
FEI/EIN Number 20-8861861

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spivey Ken Manager 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
Dobson Joe Manager 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
CAMPBELL SCOTT M Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-30 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -
LC NAME CHANGE 2014-06-30 PCP AVIATION, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-04 CAMPBELL, SCOTT M -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State