Search icon

SANDPIPER-WINGS AVIATION, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
FOURNIER STEVEN A Manager 7958 ROYAL BIRKDALE CIR., LAKEWOOD RANCH, FL, 34202
NAJMY THOMPSON, P.L. Agent -

Events

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 - -

Documents

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