Search icon

AVOCET AVIATION SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: AVOCET AVIATION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVOCET AVIATION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: L10000076870
FEI/EIN Number 273175070

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

Address: 2551 HELLCAT LN, BLDG.547, SANFORD, FL, 32773, SE
Mail Address: 2551 HELLCAT LN, BLDG.547, SANFORD, FL, 32773, SE
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO PATRICIO ASR. Managing Member 2551 HELLCAT LN, SANFORD, FL, 32773
ARELLANO ROSA Managing Member 2551 HELLCAT LN, SANFORD, FL, 32773
Arellano Rosa S Agent 2551 HELLCAT LN, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-23 Arellano, Rosa S -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2551 HELLCAT LN, BLDG. 547, SANFORD, FL 32773 -
LC AMENDMENT 2013-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2551 HELLCAT LN, BLDG.547, SANFORD, FL 32773 SE -
CHANGE OF MAILING ADDRESS 2012-04-10 2551 HELLCAT LN, BLDG.547, SANFORD, FL 32773 SE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000898790 TERMINATED 2014-CA-1270-15-K SEMINOLE COUNTY CIRCUIT COURT 2014-08-12 2019-09-12 $24,546.89 LOFTLEIDIR ICELANDIC, A SUBSIDIARY OF ICELANDAIR GROUP, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
AVOCET AVIATION SERVICES, LLC VS TRANSCARGA INTL AIRWAYS, C.A., INC. 5D2018-0393 2018-02-06 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
2017-CA-001767

Parties

Name AVOCET AVIATION SERVICES, LLC.
Role Appellant
Status Active
Representations Miguel Armenteros, Lilian Rodriguez-Baz
Name TRANSCARGA INTL AIRWAYS, CA, INC.
Role Appellee
Status Active
Representations WARREN P. GAMMILL
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ PER 8/30 ORDER
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-08-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 8/22.
Docket Date 2018-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-08-01
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 AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-06-29
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 AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/30 ORDER
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-05-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/30
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-04-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/5. NO FURTHER EOT'S.
Docket Date 2018-03-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/21.
Docket Date 2018-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REDESIGNATED AS NON-FINAL
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 2/8 ORDER
On Behalf Of TRANSCARGA INTL AIRWAYS, CA, INC.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 2/8 ORDER
On Behalf Of AVOCET AVIATION SERVICES, LLC.
Docket Date 2018-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS...
Docket Date 2018-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2
On Behalf Of AVOCET AVIATION SERVICES, LLC.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339539520 0420600 2014-01-08 2551 HELLCAT LN. BLDG 547, SANFORD, FL, 32773
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-08
Emphasis L: EISAOF, L: EISAX, L: FORKLIFT, N: CHROME6
Case Closed 2014-02-19

Related Activity

Type Complaint
Activity Nr 867249
Safety Yes
Health Yes
Type Inspection
Activity Nr 953967
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2014-02-04
Abatement Due Date 2014-02-10
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2014-03-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck: a. At the site - not all employees who operated powered industrial trucks were trained as required by paragraph(l). Violation observed on or about 01/08/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2014-02-04
Abatement Due Date 2014-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-03
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a. At the site - An evaluation of each certified powered industrial truck operator's performance was not conducted every three years. Certified operators were trained on July 29, 2010.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-02-04
Abatement Due Date 2014-03-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a. At the site - employees provided with respirators for voluntary use were not provided with the information contained in Appendix D. The employer provided filtering face piece devices and half face respirators. Violation observed on or about 01/08/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-02-04
Abatement Due Date 2014-03-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. At the site - the employer did not develop a written hazard communication program where chemicals such as, but not limited to, alodine and primer containing hexavalent chromium were used. Violation observed on or about 01/08/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124907101 2020-04-14 0491 PPP 2551 Hellcat Lane, SANFORD, FL, 32773-9509
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1107500
Loan Approval Amount (current) 1049738.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-9509
Project Congressional District FL-07
Number of Employees 123
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1061898.22
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2267946 AVOCET AVIATION SERVICES LLC AVOCET AVIATION SERVICES LLC KM1GT6JMMG88 2551 HELLCAT LN, SANFORD, FL, 32773-9509
Capabilities Statement Link -
Phone Number 321-278-1426
Fax Number -
E-mail Address avega@avocet.aero
WWW Page -
E-Commerce Website http://www.avocet.aero
Contact Person ALMA VEGA
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 80CK4
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Part 145 Aircraft Repair Station providing maintenance, paint, disassembly, conversion, modification and light engine services
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Disassembly, Paint, Engine Certification, Conversions, Modifications
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Patricio A. Arellano Sr
Role President and CEO
Name Rosa Susana Arellano
Role VP and CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State