Search icon

CENTRAL FLORIDA AIR CHARTERS, LLC

Company Details

Entity Name: CENTRAL FLORIDA AIR CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000074218
FEI/EIN Number 270679895
Address: 1752 GREYSTONE COURT, LONGWOOD, FL, 32779
Mail Address: 1752 GREYSTONE COURT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KLONEL MARTHA E Agent 1752 GREYSTONE COURT, LONGWOOD, FL, 32779

Manager

Name Role Address
KLONEL MARTHA E Manager 1752 GREYSTONE COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JET 1 CHARTER, INC. AND SCOTT J. PHILLIPS VS CENTRAL FLORIDA AIR CHARTERS, LLC 5D2011-3041 2011-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-5326

Parties

Name J. SCOTT PHILLIPS
Role Appellant
Status Active
Name JET 1 CHARTER, INC.
Role Appellant
Status Active
Representations BRUCE DAVID GREEN
Name CENTRAL FLORIDA AIR CHARTERS, LLC
Role Appellee
Status Active
Representations Nicholas A. Shannin, JOHN Y. BENFORD

Docket Entries

Docket Date 2015-04-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2012-02-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION WITH GOOD CAUSE SHOWN MAY BE FILED
Docket Date 2012-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Bruce David Green 262048
Docket Date 2012-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D80-01
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-12-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 1BOX IN EXHBIT ROOM
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Bruce David Green 262048
Docket Date 2011-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
Florida Limited Liability 2009-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State