Search icon

KESSLER AEROSPACE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: KESSLER AEROSPACE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KESSLER AEROSPACE SOLUTIONS 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000094327
FEI/EIN Number 271000265

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

Address: 250 NORTH ORANGE STE. 1200, ORLANDO, FL, 32801, US
Mail Address: 250 NORTH ORANGE STE. 1200, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ball Ron Clark Manager 250 NORTH ORANGE STE. 1200, ORLANDO, FL, 32801
HAMNER KENNETH Agent 250 NORTH ORANGE STE. 1200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 HAMNER, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 250 NORTH ORANGE STE. 1200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-04-30 250 NORTH ORANGE STE. 1200, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-10 250 NORTH ORANGE STE. 1200, ORLANDO, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2013-10-10 KESSLER AEROSPACE SOLUTIONS LLC -
LC NAME CHANGE 2011-05-18 THE KESSLER FUND LLC -
LC AMENDMENT 2011-05-16 - -

Documents

Name Date
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-30
LC Amendment and Name Change 2013-10-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26
LC Name Change 2011-05-18
LC Amendment 2011-05-16
ANNUAL REPORT 2011-04-28
LC Amendment 2010-10-27
REINSTATEMENT 2010-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State