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. |
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 |
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 |
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 | - | - |
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