Search icon

FOUR M AVIATION, LLC - Florida Company Profile

Company Details

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

FOUR M 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: 18 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: L12000157622
FEI/EIN Number 46-1582101

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

Address: 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
Mail Address: 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kline Lee Manager 1561 Eden Isle Drive NE, ST. PETERSBURG, FL, 33704
Hajek Michael WIII Agent 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157437 GOLD COAST LEASING LLC ACTIVE 2023-12-20 2028-12-31 - 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
G17000070050 CCS CONSULTING ACTIVE 2017-06-27 2027-12-31 - 5308 CENTRAL AVE, ST. PETERSBURG, FL, 33707
G17000070048 FOUR M AVIATION, LLC EXPIRED 2017-06-27 2022-12-31 - 5308 CENTRAL AVE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-05 Hajek, Michael W, III -
LC AMENDMENT 2013-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State