Entity Name: | CODE 1 AVIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CODE 1 AVIATION 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: |
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: | 23 Mar 2012 (13 years ago) |
Document Number: | L12000040833 |
FEI/EIN Number |
32-0373846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Grumman Dr, Rockford, IL, 61109, US |
Mail Address: | 7802 N. Kilbuck Rd., Monroe Center, IL, 61052, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CODE 1 AVIATION LLC, ALABAMA | 000-383-105 | ALABAMA |
Headquarter of | CODE 1 AVIATION LLC, ILLINOIS | LLC_04655486 | ILLINOIS |
Name | Role | Address |
---|---|---|
TAYLOR PAIGE GROUP LLC | Manager | - |
JONES NATHAN T | Agent | 3355 AIRCRAFT DR., LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1601 Grumman Dr, Rockford, IL 61109 | - |
CHANGE OF MAILING ADDRESS | 2013-05-02 | 1601 Grumman Dr, Rockford, IL 61109 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000577217 | TERMINATED | 1000000906112 | POLK | 2021-11-01 | 2031-11-10 | $ 329.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State