Search icon

SPRUCE CREEK AIRCRAFT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK AIRCRAFT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRUCE CREEK AIRCRAFT 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: 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000000211
FEI/EIN Number 45-4128624

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

Address: 205 CESSNA BLVD, STE. 2, PORT ORANGE, FL, 32128, US
Mail Address: 205 CESSNA BLVD, STE. 2, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP RONALD D Managing Member 2589 TAXIWAY ECHO, PORT ORANGE, FL, 32128
NORRIS ALAN R Managing Member 646 NORTH RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168
nowell barbara a Agent 646 N Riverside Drive, New Smyrna Beach, FL, 32168
ADS AVIATION, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 nowell, barbara a -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 646 N Riverside Drive, New Smyrna Beach, FL 32168 -
LC AMENDMENT 2013-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 205 CESSNA BLVD, STE. 2, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2013-02-15 205 CESSNA BLVD, STE. 2, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
LC Amendment 2013-02-18
Florida Limited Liability 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State