Search icon

VETERANS GROUP AEROSPACE SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: VETERANS GROUP AEROSPACE SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS GROUP AEROSPACE SOLUTIONS L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000017395
FEI/EIN Number 461941966

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

Address: 28 Whislter Trace, Ponte Vedra, FL, 32081, US
Mail Address: 28 Whislter Trace, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSAGIO KEITH Manager 28 Whislter Trace, Ponte Vedra, FL, 32081
CASSAGIO KEITH Agent 28 Whislter Trace, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 28 Whislter Trace, Ponte Vedra, FL 32081 -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 28 Whislter Trace, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 28 Whislter Trace, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CASSAGIO, KEITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000068724 TERMINATED 1000000978648 ST JOHNS 2024-01-24 2044-01-31 $ 8,864.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000068708 TERMINATED 1000000978646 BROWARD 2024-01-24 2044-01-31 $ 5,119.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000279834 ACTIVE 2022 CA 000415 ESCAMBIA COUNTY CIRCUIT COURT 2023-05-02 2029-05-09 $77,500.00 BROWN HELICOPTER, INC., 10100 AILERON AVE, PENSACOLA, FL 32506
J21000148902 ACTIVE SP20-1446 ST. JOHN'S COUNTY COURT CLERK 2021-02-23 2026-04-07 $5,394.10 CARLISLE INTERCONNECT TECHNOLOGIES, INC., A DELAWARE CO, 11605 N. COMMUNITY HOUSE RD. #600, CHARLOTTE, NC, 28277
J20000310249 ACTIVE COCE-20-010207 17TH JUDICIAL COUNTY COURT 2020-09-11 2025-10-06 $25,840.75 ARROW ELECTRONICS, INC., 9201 E. DRY CREEK, CENTENIAL, CO 80112
J19000520534 TERMINATED 1000000835148 BROWARD 2019-07-24 2039-07-31 $ 7,565.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000026751 LAPSED 2015-CA-013113 PALM BEACH CIRCUIT COURT 2016-01-07 2021-01-19 $19,052.83 SAB INVESTMENT PROPERTIES LLC, C/O ANDREW DECTOR, ESQ., 7777 GLADES ROAD, SUITE 400, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-09-30
Florida Limited Liability 2013-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4329688903 2021-04-28 0491 PPS 150 Hilden Rd Ste 309, Ponte Vedra, FL, 32081-8404
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16296
Loan Approval Amount (current) 16296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-8404
Project Congressional District FL-05
Number of Employees 1
NAICS code 423860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State