Search icon

SBT GLOBAL AVIATION, LLC

Company Details

Entity Name: SBT GLOBAL AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2007 (17 years ago)
Date of dissolution: 12 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L07000116581
FEI/EIN Number 261441101
Address: 4684 Foxview Place, Lake Worth, FL, 33467, US
Mail Address: 4684 Foxview Place, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAMSON Sven Agent 4684 Foxview Place, Lake Worth, FL, 33467

Manager

Name Role Address
SAMSON Sven Manager 4684 Foxview Place, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008727 SAMSON AVIATION EXPIRED 2015-01-25 2020-12-31 No data 3300 AIRPORT ROAD, BOCA RATON AIRPORT, BOCA RATON, FL, 33431
G15000008730 SKYBLUE TECHNICS EXPIRED 2015-01-25 2020-12-31 No data 225 W SEMINOLE BLVD, SUITE 1406, SANFORD, FL, 32771
G13000115179 JET MANAGEMENT EXPIRED 2013-11-24 2018-12-31 No data 225 WEST SEMINOLE BLVD, SUITE 1406, SANFORD, FL, 32771
G08024700096 SKYBLUE TECHNICS EXPIRED 2008-01-24 2013-12-31 No data 401 WEST SEMINOLE BLVD SET 74, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 4684 Foxview Place, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 4684 Foxview Place, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-09-08 4684 Foxview Place, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2020-09-08 SAMSON, Sven No data
LC AMENDMENT 2015-03-06 No data No data
LC NAME CHANGE 2013-03-26 SBT GLOBAL AVIATION, LLC No data
LC AMENDED AND RESTATED ARTICLES 2008-01-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-12
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-17
LC Amendment 2015-03-06
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State