Search icon

AERO RECOVERY LLC

Company Details

Entity Name: AERO RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jul 2008 (17 years ago)
Date of dissolution: 25 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L08000066647
FEI/EIN Number 262958650
Address: 18701 SAN CARLOS BLVD, FORT MYERS, FL, 33931
Mail Address: 18701 SAN CARLOS BLVD, FORT MYERS, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISSETTE PAUL D Agent 18701 SAN CARLOS BOULEVARD, FORT MYERS, FL, 33931

Managing Member

Name Role
PDM RETIREMENT, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 18701 SAN CARLOS BLVD, FORT MYERS, FL 33931 No data
CHANGE OF MAILING ADDRESS 2008-11-24 18701 SAN CARLOS BLVD, FORT MYERS, FL 33931 No data

Court Cases

Title Case Number Docket Date Status
THE WEITZ COMPANY, LLC, VS AERO RECOVERY, LLC, 3D2014-2306 2014-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-22530

Parties

Name THE WEITZ COMPANY, LLC
Role Appellant
Status Active
Representations CRAIG R. LEWIS
Name AERO RECOVERY LLC
Role Appellee
Status Active
Representations RICHARD E. GUTTENTAG, MICHAEL E. STEARNS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-12-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-12-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-30
Type Response
Subtype Reply
Description REPLY ~ to the response to petition for writ of certiorari with appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's motion to stay effect of trial court's August 26 order pending review is granted, and the trial court's order of August 26, 2014 is hereby stayed pending further order of this Court.
Docket Date 2014-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-09
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of certiorari.
On Behalf Of AERO RECOVERY, LLC
Docket Date 2014-10-09
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of AERO RECOVERY, LLC
Docket Date 2014-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant hat the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 11, 2014.
Docket Date 2014-09-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari.
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE WEITZ COMPANY, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State