Search icon

SANFORD AIRCRAFT LLC

Company Details

Entity Name: SANFORD AIRCRAFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2019 (5 years ago)
Document Number: L13000113617
FEI/EIN Number NOT APPLICABLE
Address: 700 E AIRPORT BLVD, SANFORD, FL, 32773, US
Mail Address: 1065 East State Road 434, Unit 195952, Winter Springs, FL, 32719, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Reilly Christopher Agent 700 E Airport Blvd, Sanford, FL, 32773

Managing Member

Name Role Address
REILLY CHRISTOPHER Managing Member 700 E AIRPORT BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053186 SANFORD AIRCRAFT FLIGHT TRAINING ACTIVE 2021-04-18 2026-12-31 No data 700 EAST AIRPORT BOULEVARD, UNIT G-3, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Reilly, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 700 E Airport Blvd, Unit G-3, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 700 E AIRPORT BLVD, UNIT G-3, SANFORD, FL 32773 No data
LC AMENDMENT 2019-08-05 No data No data
CHANGE OF MAILING ADDRESS 2019-02-20 700 E AIRPORT BLVD, UNIT G-3, SANFORD, FL 32773 No data
LC NAME CHANGE 2016-01-21 SANFORD AIRCRAFT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
LC Amendment 2019-08-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State