Search icon

BOCA AIRCRAFT MAINTENANCE, LLC

Company Details

Entity Name: BOCA AIRCRAFT MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L09000061425
FEI/EIN Number 270436824
Address: 3300 AIRPORT ROAD, HANGAR-2 SUITE 121, BOCA RATON, FL, 33431
Mail Address: 3300 AIRPORT ROAD, HANGAR-2 SUITE 121, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2023 270436824 2024-08-21 BOCA AIRCRAFT MAINTENANCE, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5617170133
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing BARBARA NICOLETTA
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2022 270436824 2023-06-23 BOCA AIRCRAFT MAINTENANCE, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5617170133
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2021 270436824 2022-07-12 BOCA AIRCRAFT MAINTENANCE, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5617170133
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2020 270436824 2021-06-29 BOCA AIRCRAFT MAINTENANCE, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5617170133
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2019 270436824 2020-09-30 BOCA AIRCRAFT MAINTENANCE, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5613473321
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2018 270436824 2019-06-17 BOCA AIRCRAFT MAINTENANCE, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488100
Sponsor’s telephone number 5613473321
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2017 270436824 2018-10-25 BOCA AIRCRAFT MAINTENANCE, LLC 64
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 5613473321
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE 401K PLAN 2017 270436824 2018-11-14 BOCA AIRCRAFT MAINTENANCE, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 5613473321
Plan sponsor’s address 3300 AIRPORT RD. HANGER 2-121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-11-14
Name of individual signing JENNIFER ROEGGE
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE, LLC 401K PLAN 2016 270436824 2017-06-22 BOCA AIRCRAFT MAINTENANCE, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 5613473319
Plan sponsor’s address 3300 AIRPORT ROAD, HANGER 2 SUITE 121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing TODD WILKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing TODD WILKINS
Valid signature Filed with authorized/valid electronic signature
BOCA AIRCRAFT MAINTENANCE, LLC 401K PLAN 2015 270436824 2016-07-01 BOCA AIRCRAFT MAINTENANCE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 5613473319
Plan sponsor’s address 3300 AIRPORT ROAD, HANGER 2 SUITE 121, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing TODD WILKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing TODD WILKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILKINS TODD R Agent 3300 AIRPORT ROAD, BOCA RATON, FL, 33431

Manager

Name Role Address
WILKINS TODD Manager 3300 AIRPORT ROAD HANGAR-2 SUITE 121, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 3300 AIRPORT ROAD, HANGAR-2 SUITE 121, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2012-03-28 3300 AIRPORT ROAD, HANGAR-2 SUITE 121, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 3300 AIRPORT ROAD, HANGAR-2 SUITE 121, BOCA RATON, FL 33431 No data
LC AMENDMENT 2010-04-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000199446 ACTIVE 2019-014281 11TH JUDICIAL CIRCUIT, MIAMI 2024-03-15 2029-04-10 $1273011.85 FIFTEEN GROUP CAPITAL LLC, 47 NE 36TH STREET, MIAMI, FL 33137
J14001139277 TERMINATED 1000000636545 PALM BEACH 2014-07-09 2034-12-17 $ 34,892.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Boca Aircraft Maintenance, LLC, et al., Appellant(s), v. Fifteen Group Capital, LLC, Appellee(s). 3D2024-1296 2024-07-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14281-CA-01

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Appellant
Status Active
Representations Edward George Guedes, Bruce D. Green, Juan Ricardo Serrano, Cecilia Torello
Name Todd Wilkins
Role Appellant
Status Active
Representations Edward George Guedes
Name David Hintzke
Role Appellant
Status Active
Representations Edward George Guedes
Name FIFTEEN GROUP CAPITAL LLC
Role Appellee
Status Active
Representations Alex Paul Rosenthal, Richard Lincoln Richards
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief-21 days to 12/2/24. (GRANTED)
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/21/2024 Granted
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal of Cost Judgment is recognized by the Court, and their appeal of the cost judgment from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal with Transcripts of Video Excerpts Played at Trial, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal With Transcripts of video Excerpts Played at Trial
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0670. All filings in the case shall be under case no. 3D2024-0670. The parties shall file only one set of briefs under case no. 3D2024-0670.
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion To Consolidate Appeal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11917005
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 1, 2024.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1296. Related case: 20-1032
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee, Fifteen Group Capital, LLC's Notice of Supplemental Authority
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Boca Aircraft Maintenance, LLC, et al., Appellant(s), v. Fifteen Group Capital, LLC, Appellee(s). 3D2024-0670 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14281-CA-01

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes, Juan Ricardo Serrano
Name Todd Wilkins
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes
Name David Hintzke
Role Appellant
Status Active
Representations Bruce D. Green, Edward George Guedes
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FIFTEEN GROUP CAPITAL LLC
Role Appellee
Status Active
Representations Alex Paul Rosenthal, Richard Lincoln Richards, Amanda Jassem Jones

Docket Entries

Docket Date 2024-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief-21 days to 12/2/24. (GRANTED)
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/21/2024 Granted
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal of Cost Judgment is recognized by the Court, and their appeal of the cost judgment from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal with Transcripts of Video Excerpts Played at Trial, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal With Transcripts of video Excerpts Played at Trial
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Consolidate Appeals
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/22/2024
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record
Description Trial Transcripts Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10935636
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 25, 2024.
View View File
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0670. Related case: 20-1032. Incomplete certificate of service in NOA.
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee, Fifteen Group Capital, LLC's Notice of Supplemental Authority
On Behalf Of Fifteen Group Capital, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0670. All filings in the case shall be under case no. 3D2024-0670. The parties shall file only one set of briefs under case no. 3D2024-0670.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File IB-30 days to 08/21/2024
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement Record, filed on June 4, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Boca Aircraft Maintenance, LLC, Petitioner(s), v. Atlantic Aviation-Opa Locka LLC, etc., Respondent(s). 3D2023-1832 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19761

Parties

Name BOCA AIRCRAFT MAINTENANCE, LLC
Role Petitioner
Status Active
Representations Mark Blair Goldstein, Bruce D. Green
Name ATLANTIC AVIATION - OPA-LOCKA LLC
Role Respondent
Status Active
Representations Caitlin Jeannette Bronstein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Petitioner's Notice Voluntary Dismissal
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Petitioner's Motion for Stay Pending Review is hereby denied. Order on Motion to Stay
View View File
Docket Date 2023-10-26
Type Response
Subtype Reply
Description Petitioner's Consolidated Reply
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-20
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Atlantic Aviation-Opa Locka LLC
View View File
Docket Date 2023-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Atlantic Aviation-Opa Locka LLC
View View File
Docket Date 2023-10-16
Type Order
Subtype Quick Response to Petition
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within five (5) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. Quick Response to Petition
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID THROUGH PORTAL BATCH NO. 9212702
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before October 23, 2023.
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion for Stay Pending Review
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-10-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition Non-Compliant
On Behalf Of Boca Aircraft Maintenance, LLC
View View File
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed. EMAS, MILLER and LOBREE, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State