Search icon

AVIATION CENTER OF POMPANO, LLC - Florida Company Profile

Company Details

Entity Name: AVIATION CENTER OF POMPANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATION CENTER OF POMPANO, 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: 14 Feb 2011 (14 years ago)
Document Number: L11000019112
FEI/EIN Number NOT APPLICABLE

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

Address: 2785 SE 11TH STREET, POMPANO BEACH, FL, 33062
Mail Address: 2785 SE 11TH STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W609UOX0CF2059 L11000019112 US-FL GENERAL ACTIVE 2011-02-14

Addresses

Legal C/O GREGORY, SPATZ L, POMPANO BEACH, US-FL, US, 33062
Headquarters C/O GREGORY, SPATZ L, POMPANO BEACH, US-FL, US, 33062

Registration details

Registration Date 2019-04-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000019112

Key Officers & Management

Name Role Address
GREGORY LEE S Managing Member 2785 SE 11TH STREET, POMPANO BEACH, FL, 33062
GREGORY SPATZ L Agent 2785 SE 11TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-11 GREGORY, SPATZ L -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 2785 SE 11TH STREET, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State