Entity Name: | RALEIGH AVIATION OF STUART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RALEIGH AVIATION OF STUART, 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: | 02 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000092562 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Bermuda Greens Ave, Ponte Vedra, FL, 32081, US |
Mail Address: | 115 Bermuda Greens Ave, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALEIGH RICKY | Manager | 115 Bermuda Greens Ave, Ponte Vedra, FL, 32081 |
Raleigh Vicky R | Member | 115 Bermuda Greens Ave, Ponte Vedra, FL, 32081 |
RALEIGH RICKY | Agent | 115 Bermuda Greens Ave, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 115 Bermuda Greens Ave, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 115 Bermuda Greens Ave, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 115 Bermuda Greens Ave, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-07 | RALEIGH, RICKY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State