Search icon

SOUTH SHORE AVIATION PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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