Entity Name: | STR8 UP AVIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STR8 UP AVIATION 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: |
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: | 24 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | L13000076139 |
FEI/EIN Number |
46-2939326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 Captain Channing Page Drive, Fort Myers, FL, 33907, US |
Mail Address: | 27411 Matheson Ave, Bonita Springs, FL, 34135, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESSWELL GAVIN | Managing Member | 27411 Matheson Ave, Bonita Springs, FL, 34135 |
MELKONIAN TANIA | Managing Member | 27411 Matheson Ave, Bonita Springs, FL, 34135 |
CRESSWELL GAVIN | Agent | 27411 Matheson Ave, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098759 | TANIA TEACHES | ACTIVE | 2018-09-05 | 2028-12-31 | - | 27411 MATHESON AVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 5200 Captain Channing Page Drive, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 5200 Captain Channing Page Drive, Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 27411 Matheson Ave, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2015-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | CRESSWELL, GAVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State