Search icon

AERO SUPPORT GROUP, "LLC" - Florida Company Profile

Company Details

Entity Name: AERO SUPPORT GROUP, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERO SUPPORT GROUP, "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: 22 Jan 2013 (12 years ago)
Document Number: L13000010671
FEI/EIN Number 46-1833131

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

Address: 2551 Hellcat Lane, BLDG.#: 547, SANFORD, FL, 32773, US
Mail Address: 2551 Hellcat Lane, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AERO SUPPORT GROUP LLC 401K PLAN 2023 461833131 2024-07-31 AERO SUPPORT GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 4075856201
Plan sponsor’s address 2551 HELLCAT LN, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing AERO SUPPORT GROUP LLC
Valid signature Filed with authorized/valid electronic signature
AERO SUPPORT GROUP LLC 401K PLAN 2022 461833131 2024-09-06 AERO SUPPORT GROUP LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 4075856201
Plan sponsor’s address 2551 HELLCAT LN, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing AERO SUPPORT GROUP LLC
Valid signature Filed with authorized/valid electronic signature
AERO SUPPORT GROUP LLC 401K PLAN 2022 461833131 2024-07-31 AERO SUPPORT GROUP LLC 71
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 4075856201
Plan sponsor’s address 2551 HELLCAT LN, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing AERO SUPPORT GROUP LLC
Valid signature Filed with authorized/valid electronic signature
AERO SUPPORT GROUP LLC 401K PLAN 2021 461833131 2022-10-07 AERO SUPPORT GROUP LLC 57
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 4075856201
Plan sponsor’s address 2551 HELLCAT LN, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALMA VEGA
Valid signature Filed with authorized/valid electronic signature
AERO SUPPORT GROUP LLC 401K PLAN 2021 461833131 2022-10-07 AERO SUPPORT GROUP LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488100
Sponsor’s telephone number 4075856201
Plan sponsor’s address 2551 HELLCAT LN, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALMA VEGA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing ALMA VEGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Arellano Rosa S Managing Member 2551 Hellcat Lane, SANFORD, FL, 32773
Arellano Rosa S Agent 2551 Hellcat Lane, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2551 Hellcat Lane, BLDG.#: 547, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Arellano, Rosa S -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2551 Hellcat Lane, BLDG.#: 547, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2014-02-26 2551 Hellcat Lane, BLDG.#: 547, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State