Search icon

LD AVION,LLC - Florida Company Profile

Company Details

Entity Name: LD AVION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LD AVION,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: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L12000087087
FEI/EIN Number 45-5638811

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 Park St, Glenwood, MO, 63541, US
Mail Address: 204 Park St, Glenwood, MO, 63541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CDLL, LLC Manager -
SMITH LACEY Managing Member 2182 Tallavana Trail, Havana, FL, 32333
WYMDCT4E LLC Auth 1716 Capital Ave, Cheyenne, WY, 82001
Smith Lacey Agent 2182 Tallavana Trail, Havana, FL, 32333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116771 FL AVIATION CENTER ACTIVE 2023-09-21 2028-12-31 - 3244 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 2182 Tallavana Trail, Havana, FL 32333 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 204 Park St, Glenwood, MO 63541 -
CHANGE OF MAILING ADDRESS 2024-06-07 204 Park St, Glenwood, MO 63541 -
LC NAME CHANGE 2023-10-23 LD AVION,LLC -
REGISTERED AGENT NAME CHANGED 2021-03-31 Smith, Lacey -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-07-17
LC Name Change 2023-10-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State