Search icon

PRIVATE JET CHARTER LLC - Florida Company Profile

Company Details

Entity Name: PRIVATE JET CHARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE JET CHARTER 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: 17 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: L11000020935
FEI/EIN Number 90-0664111

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

Address: 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315, US
Mail Address: 1100 Lee Wagener Blvd, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTENAY HUGH Managing Member Radio House, Chestfield, Ke, CT5 3Y
EWING JONATHAN A Agent 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125888 AIRCRAFT CHARTER ACTIVE 2024-10-10 2029-12-31 - 1100 LEE WAGENER BLVD, SUITE 211, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-08 PRIVATE JET CHARTER LLC -
LC NAME CHANGE 2024-08-13 AIRCRAFT CHARTER INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1100 Lee Wagener Blvd, Suite 211, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 1100 Lee Wagener Blvd, Suite 211, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-07-27 1100 Lee Wagener Blvd, Suite 211, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2021-07-27 EWING, JONATHAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-10 - -
REINSTATEMENT 2014-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000020924 TERMINATED 1000000566678 BROWARD 2013-12-26 2024-01-03 $ 329.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
LC Name Change 2024-10-08
LC Name Change 2024-08-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-07-27
ANNUAL REPORT 2015-06-10
LC Amendment 2015-04-10
REINSTATEMENT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State