Search icon

J&L AIRCRAFT SERVICE, LLC

Company Details

Entity Name: J&L AIRCRAFT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000102175
Address: 1997A INDUSTRIAL DRIVE, DELAND, FL, 32724
Mail Address: 1997A INDUSTRIAL DRIVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LIPPO JOSEPH W Agent 3309 WOODBURY COURT, ST. AUGUSTINE, FL, 32086

Manager

Name Role Address
LIPPO JOSEPH W Manager 1997A INDUSTRIAL DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
NICHOLAS REED VS JOSEPH LIPPO JR., JL AIRCRAFT SERVICE, LLC, J&L AIRCRAFT SERVICE, LLC AND JL AIRCRAFT SERVICING, LLC. 5D2017-2973 2017-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10645-CIDL

Parties

Name NICHOLAS REED
Role Petitioner
Status Active
Representations MICHAEL ELY
Name JL AIRCRAFT SERVICE LLC
Role Respondent
Status Active
Name JL AIRCRAFT SERVICING, LLC
Role Respondent
Status Active
Name JOSEPH LIPPO Jr.
Role Respondent
Status Active
Representations Herbert S. Zischkau, III
Name J&L AIRCRAFT SERVICE, LLC
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of NICHOLAS REED
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of JOSEPH LIPPO Jr.
Docket Date 2017-10-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NICHOLAS REED
Docket Date 2017-09-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NICHOLAS REED
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2012-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State