Search icon

AVOCET AVIATION SERVICES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 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
City: Sanford
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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ALMA VEGA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2267946
Trade Name:
AVOCET AVIATION SERVICES LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
80CK4
UEI Expiration Date:
2020-12-09

Business Information

Activation Date:
2019-12-10
Initial Registration Date:
2017-12-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
80CK4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
ALMA VEGA

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

USAspending Awards / Financial Assistance

Date:
2021-09-16
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURPOSE: THESE FUNDS WILL HELP THE RECIPIENT BUSINESS BY PAYING UP TO HALF OF THE COMPENSATION COSTS FOR THEIR ELIGIBLE EMPLOYEE GROUP (EEG), AS DEFINED IN THE STATUTE, FOR UP TO SIX MONTHS. ACTIVITIES TO BE PERFORMED: THE FUNDS CAN ONLY BE USED TO FACILITATE THE RETENTION, REHIRE, OR RECALL OF EMPLOYEES OF THE RECIPIENT BUSINESS. THE PURPOSE OF THIS PROGRAM IS PAYROLL ASSISTANCE. THEREFORE, THERE IS VERY LITTLE THAT A RECIPIENT HAS TO "PERFORM." THE RECIPIENT BUSINESS MUST MAKE CERTAIN CERTIFICATIONS AND COMMITMENTS, INCLUDING CONTINUING DISCLOSURE, REPORTING, AND PROVIDING THE REMAINING FUNDS NECESSARY TO MAINTAIN THE EEG’S TOTAL COMPENSATION LEVEL. EXPECTED OUTCOMES: THE RECIPIENT BUSINESS WILL PRESERVE THEIR EEG FOR THE SIX-MONTH DURATION OF THE AMJP AGREEMENT WITHOUT CONDUCTING ANY INVOLUNTARY LAYOFFS, FURLOUGHS, OR REDUCTIONS IN COMPENSATION FOR THAT GROUP. INTENDED BENEFICIARIES: THE RECIPIENT BUSINESS, ITS EMPLOYEES, AND THE LOCAL AND REGIONAL ECONOMY WILL BENEFIT. THE AVIATION INDUSTRY WILL ALSO BENEFIT FROM STABILIZED AVAILABILITY OF CRITICAL COMPONENTS AND MAINTENANCE AND REPAIR SERVICES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS.
Obligated Amount:
282254.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1107500.00
Total Face Value Of Loan:
1049738.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-08
Type:
Complaint
Address:
2551 HELLCAT LN. BLDG 547, SANFORD, FL, 32773
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$1,107,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,049,738.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,061,898.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,049,738.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State