Search icon

CONTINENTAL AVIATION ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL AVIATION ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL AVIATION ACADEMY 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000049909
FEI/EIN Number 46-5412147

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

Mail Address: 240 SW 34th Street, Fort Lauderdale, FL, 33315, US
Address: 240 SW 34 St, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACIL CARMEN Chief Financial Officer 240 SW 34th Street, Fort Lauderdale, FL, 33315
Gomez Alejandro Chief Operating Officer 240 SW 34th Street, Fort Lauderdale, FL, 33315
LAW OFFICES OF ERIK S BLOOM PA Agent 11555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 240 SW 34 St, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2017-04-28 240 SW 34 St, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 11555 HERON BAY BLVD #200, SUITE 6B, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2015-12-17 LAW OFFICES OF ERIK S BLOOM PA -
LC AMENDMENT 2015-12-17 - -
LC DISSOCIATION MEM 2015-03-06 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
LC Amendment 2015-12-17
ANNUAL REPORT 2015-04-01
CORLCDSMEM 2015-03-06
Florida Limited Liability 2014-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State