Entity Name: | THOMAS & EMILY AEROSPACE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS & EMILY AEROSPACE HOLDINGS, 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: |
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: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2021 (4 years ago) |
Document Number: | L12000054904 |
FEI/EIN Number |
45-5250997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2860 Ocean Shore Blvd #202, Ormond Beach, FL, 32176, US |
Mail Address: | 2860 Ocean Shore Blvd #202, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Gregory G | Managing Member | 2860 Ocean Shore Blvd #202, Ormond Beach, FL, 32176 |
McDonald Gregory G | Agent | 2860 Ocean Shore Blvd #202, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 2860 Ocean Shore Blvd #202, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | McDonald, Gregory G | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 2860 Ocean Shore Blvd #202, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 2860 Ocean Shore Blvd #202, Ormond Beach, FL 32176 | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-23 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-06-24 |
REINSTATEMENT | 2015-11-09 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State