Entity Name: | ARIES AVIATION CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARIES AVIATION CONSULTING, 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. |
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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 28 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2018 (7 years ago) |
Document Number: | L09000042800 |
FEI/EIN Number |
264796649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3073 SW Segovia St, Port St Lucie, FL, 34953, US |
Mail Address: | 3073 SW Segovia St, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEHMANN MARK | Managing Member | 3073 SW Segovia St, Port St Lucie, FL, 34953 |
LEHMANN MARK | Agent | 3073 SW Segovia St, Port St Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027439 | AAC GULFSTREAM OPERATING ACCOUNT | EXPIRED | 2011-03-17 | 2016-12-31 | - | 3335 COUNTRYSIDE VIEW DR., SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 3073 SW Segovia St, Port St Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 3073 SW Segovia St, Port St Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 3073 SW Segovia St, Port St Lucie, FL 34953 | - |
LC AMENDMENT | 2009-05-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-28 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-10 |
ADDRESS CHANGE | 2010-06-01 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State