Search icon

PALM COAST AERO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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