Search icon

BDR AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: BDR AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2015 (10 years ago)
Document Number: L12000138655
FEI/EIN Number 46-1307570

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

Address: 1246 NECK RD, PONTE VEDRA, FL, 32082, US
Mail Address: 1246 NECK RD, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID W Manager 1246 Neck Rd., Ponte Vedra Beach, FL, 32082
Deal Blake FIII Manager 1525B The Greens Way, Jacksonville Beach, FL, 32250
BRILEY DOUGLAS R Agent 1525B The Greens Way, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 822 SR A1A N, SUITE 208, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1525B The Greens Way, SUITE 200, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-08-08 1246 NECK RD, PONTE VEDRA, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 1246 NECK RD, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2015-01-19 BRILEY, DOUGLAS R -
REINSTATEMENT 2015-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State