Search icon

ALLIED AVIATION LLC. - Florida Company Profile

Company Details

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

ALLIED 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: 27 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L07000127264
FEI/EIN Number 261955070

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

Mail Address: PO BOX 15770, SARASOTA, FL, 34277, US
Address: 4120 HIGEL AVENUE, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE ROBERT L Manager 4120 HIGEL AVENUE, SARASOTA, FL, 34242
NICHOLAS ALICE R Manager 4120 HIGEL AVENUE, SARASOTA, FL, 34242
Rose Robert L Secretary 4120 HIGEL AVENUE, SARASOTA, FL, 34242
ROSE ROBERT L Agent 4120 HIGEL AVENUE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 4120 HIGEL AVENUE, SARASOTA, FL 34242 -
LC AMENDMENT 2016-02-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000509103 LAPSED 16-2619 CA NC SARASOTA COUNTY 2016-08-22 2021-08-30 $22,257.53 NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA, 175 WATER STREET, EXECUTIVE OFFICES - 18TH FLOOR, NEW YORK, NY 10038

Court Cases

Title Case Number Docket Date Status
ALLIED AVIATION, LLC, ALLIED AVIATION HOLDINGS CORP., ALLIED AVIATION SERVICES, INC. AND OGDEN AVIATION SERVICES (PANAMA) CORP. VS ASIG HOLDINGS CORP., AIRCRAFT SERVICE INTERNATIONAL GROUP, INC., AND AIRCRAFT SERVICE INTERNATIONAL, INC. D/B/A AIRCRAFT SERVICE INTERNATIONAL GROUP 5D2016-1402 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-017578-O

Parties

Name ALLIED AVIATION HOLDINGS CORP.
Role Appellant
Status Active
Name ALLIED AVIATION LLC.
Role Appellant
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson
Name ALLIED AVIATION SERVICES, INC.
Role Appellant
Status Active
Name OGDEN AVIATION SERVICES (PANAMA) CORP.
Role Appellant
Status Active
Name AIRCRAFT SERVICE INTERNATIONAL GROUP, INC.
Role Appellee
Status Active
Name AIRCRAFT SERVICE INTERNATIONAL, INC.
Role Appellee
Status Active
Name ASIG HOLDINGS CORP.
Role Appellee
Status Active
Representations KRISTEN N. HAWES, MICHAEL S. VITALE, Michael R. Levin
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND MOT FOR ISSUANCE OF WRITTEN OPINION
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2017-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/26
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5972 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. LEVIN 351326
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/16
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-27
LC Amendment 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State