Search icon

ARIES AVIATION CONSULTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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