Search icon

STR8 UP AVIATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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