Search icon

ELITE BUSINESS AIRCRAFT, LLC

Company Details

Entity Name: ELITE BUSINESS AIRCRAFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L07000067940
FEI/EIN Number 260447598
Address: 111 S. Maitland Ave, Maitland, FL, 32751, US
Mail Address: 111 S. Maitland Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VIZER IRIT Agent 111 S MAITLAND AVE, MAITLAND, FL, 32751

Manager

Name Role Address
VIZER IRIT Manager 111 S. Maitland Ave, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045862 MAUIVA AIRLINES EXPIRED 2011-05-12 2016-12-31 No data 3240 AIRFIELD DRIVE EAST, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-07-17 111 S. Maitland Ave, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 111 S. Maitland Ave, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 111 S MAITLAND AVE, MAITLAND, FL 32751 No data
LC STMNT OF RA/RO CHG 2019-07-15 No data No data
LC NAME CHANGE 2016-10-17 ELITE BUSINESS AIRCRAFT, LLC No data
LC NAME CHANGE 2016-09-15 AIRX LLC No data
LC NAME CHANGE 2015-02-09 ELITE BUSINESS AIRCRAFT, LLC No data
LC NAME CHANGE 2011-12-16 MAUIVA AIRLINES, LLC No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-17
CORLCRACHG 2019-07-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-06-01
LC Name Change 2016-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State