Search icon

WHITETAIL AVIATION SERVICE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WHITETAIL AVIATION SERVICE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITETAIL AVIATION SERVICE SOLUTIONS 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 30 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L13000101000
FEI/EIN Number 35-2485855

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

Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARECIDO EVES LUCEMIR Authorized Member 1451 WEST CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL, 33309
LARSON ACCOUNTING AND CONSULTING SERVICES Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-03-22 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-03-22 LARSON ACCOUNTING AND CONSULTING SERVICES LLC -
LC AMENDMENT 2016-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
LC Amendment 2016-09-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-21
Florida Limited Liability 2013-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State