Search icon

CHINA GENERAL AVIATION LLC

Company Details

Entity Name: CHINA GENERAL AVIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Sep 2011 (13 years ago)
Document Number: L11000107826
FEI/EIN Number 45-5005810
Address: 8165 Quail Meadow Way, 33412, West Palm Beach, FL 33412
Mail Address: 8165 Quail Meadow Way, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRECHTER, JAMES A Agent 8165 Quail Meadow Way, West Palm Beach, FL 33412

Managing Member

Name Role Address
FRECHTER, JAMES A Managing Member 8165 Quail Meadow Way, West Palm Beach, FL 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112843 ZULUTIME PILOT EXPIRED 2015-11-05 2020-12-31 No data 8165 QUAIL MEADOW WAY, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 8165 Quail Meadow Way, 33412, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2019-04-26 8165 Quail Meadow Way, 33412, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 8165 Quail Meadow Way, West Palm Beach, FL 33412 No data

Court Cases

Title Case Number Docket Date Status
CHINA GENERAL AVIATION, LLC VS SARASOTA AVIONICS, INC., et. al. 4D2017-2497 2017-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004444XXXXMB

Parties

Name CHINA GENERAL AVIATION LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, JENNIFER CASTRO
Name ZHENG WANG
Role Appellee
Status Active
Name JAMES A FRECHTER
Role Appellee
Status Active
Name SARASOTA AVIONICS, INC.
Role Appellee
Status Active
Representations MICHAEL J. FERRIN
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, that this case shall be treated as a petition for writ of certiorari. This Court does not have non-final appeal jurisdiction. The petition is dismissed for failure to show irreparable harm. See State v. Miller, 373 So. 2d 677, 681 (Fla. 1979); Associates Commercial Corp. v. Ross, 465 So. 2d 663 (Fla. 4th DCA 1985); Eastern Airlines Employees Federal Credit Union v. Lauderdale Yacht Basin, Inc., 334 So. 2d 175 (Fla. 4th DCA 1976).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2018-03-26
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the May 9, 2017 hearing and any briefs or memoranda of law the parties provided the trial court regarding enforceability of the mechanic’s lien. Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2018-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 13, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-19
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 CHINA GENERAL AVIATION, LLC
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's October 31, 2017 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 29, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 11, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-21
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 CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654517803 2020-05-26 0455 PPP 2005 West Cypress Creek Road 207, Fort Lauderdale, FL, 33309-1811
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33309-1811
Project Congressional District FL-20
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9129.45
Forgiveness Paid Date 2021-11-09
6569098705 2021-04-04 0455 PPS 2005 NW 62nd St, Fort Lauderdale, FL, 33309-1811
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8582
Loan Approval Amount (current) 8582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1811
Project Congressional District FL-20
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8705.44
Forgiveness Paid Date 2022-09-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State