Search icon

HELICOPTER SERVICES OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: HELICOPTER SERVICES OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELICOPTER SERVICES OF ORLANDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2009 (16 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L09000034487
FEI/EIN Number 593276411

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

Address: 5519 WEST HIGHWAY 192, KISSIMMEE, FL, 34746, US
Mail Address: 5128 Forsyth Commerce Rd., Orlando, FL, 32807, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETTE RICHARD T Manager 10787 ROYAL CYPRESS WAY, ORLANDO, FL, 32836
CARNES ROBERT M Manager 5128 FORSYTH COMMERCE RD., ORLANDO, FL, 32807
YOUNG SHANNON Agent 5128 Forsyth Commerce Rd., Orlando, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 - -
CHANGE OF MAILING ADDRESS 2018-02-01 5519 WEST HIGHWAY 192, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 5128 Forsyth Commerce Rd., Orlando, FL 32807 -
LC AMENDED AND RESTATED ARTICLES 2017-06-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-27 YOUNG, SHANNON -
CONVERSION 2009-04-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000071834. CONVERSION NUMBER 100000095681

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
LC Amended and Restated Art 2017-06-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State