Search icon

RAICH AEROSPACE GROUP, LLC

Company Details

Entity Name: RAICH AEROSPACE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: L12000110308
FEI/EIN Number 46-0884043
Mail Address: 226 N Nova Rd, Ormond Beach, FL, 32174, US
Address: Ormond Beach Municipal Airport, 740 Airport Rd, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SDK Law Agent 332 North Magnolia Avenue, Orlando, FL, 32801

President

Name Role Address
Gene Carroll President Even Sapir 64, Even Sapir, Is, 908750

Treasurer

Name Role Address
Sherwood Russell Treasurer 226 N Nova Rd, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000426 AEROCADET ACTIVE 2020-01-02 2025-12-31 No data 226 N NOVA RD, SUITE 357, ORMOND BEACH, FL, 32174
G17000057582 DRONE SURVEY EXPIRED 2017-05-23 2022-12-31 No data 226 N NOVA RD, SUITE 357, ORMOND BEACH, FL, 32174
G12000102500 AEROCADET EXPIRED 2012-10-21 2017-12-31 No data 500 CROWNE LOOP, SUITE 127, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 332 North Magnolia Avenue, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 Ormond Beach Municipal Airport, 740 Airport Rd, FBO 1, Hangar 16, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2022-02-11 SDK Law No data
LC STMNT OF RA/RO CHG 2019-09-20 No data No data
LC AMENDMENT 2017-03-10 No data No data
CHANGE OF MAILING ADDRESS 2016-09-17 Ormond Beach Municipal Airport, 740 Airport Rd, FBO 1, Hangar 16, Ormond Beach, FL 32174 No data
LC STMNT OF RA/RO CHG 2015-02-19 No data No data
LC AMENDMENT 2013-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
CORLCRACHG 2019-09-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-02
LC Amendment 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State