Entity Name: | SANDPIPER-WINGS AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDPIPER-WINGS 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: |
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 Jul 2012 (13 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L12000086897 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOURNIER STEVEN A | Manager | 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL, 34202 |
NAJMY THOMPSON, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | NAJMY THOMPSON, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | NAJMY THOMPSON, P.L., ATT: JOSEPH L. NAJMY, ESQ., 6320 VENTURE DR - STE 104, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL 34202 | - |
REINSTATEMENT | 2015-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-12 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-02-16 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State