Entity Name: | PALM COAST AERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM COAST AERO, 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. |
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: | 26 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2014 (11 years ago) |
Document Number: | L12000160429 |
FEI/EIN Number |
46-2133998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Candy Lane, Palm Harbor, FL, 34683, US |
Mail Address: | PO BOX 296, DUNEDIN, FL, 34682-0296 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson Tommy S | Manager | PO Box 296, Palm Harbor, FL, 34682 |
G. Michael Mackenzie PA | Agent | 2032 Bayshore Blvd., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-17 | 133 Candy Lane, Palm Harbor, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | G. Michael Mackenzie PA | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | G. Michael Mackenzie PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 2032 Bayshore Blvd., DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 133 Candy Lane, Palm Harbor, FL 34683 | - |
REINSTATEMENT | 2014-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State