Search icon

THOMAS & EMILY AEROSPACE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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