Entity Name: | SOUTH SHORE AVIATION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH SHORE AVIATION PARTNERS, 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: |
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: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000062825 |
FEI/EIN Number |
46-2649635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 Boy Scout Blvd, TAMPA, FL, 33607, US |
Mail Address: | 4010 Boy Scout Blvd, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLER MARTIN H | Chairman | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
Hiller Wesley TJr. | Vice President | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
Hiller Jordan M | Secretary | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER JAN | Vice President | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
PEREZ JESSE | Vice President | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER MARTIN H | Agent | 4010 Boy Scout Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 4010 Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 4010 Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 4010 Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State