Search icon

AIRCRAFT OWNERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: AIRCRAFT OWNERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRCRAFT OWNERS GROUP 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: 28 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000085228
FEI/EIN Number 47-0962594

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

Address: 3111 SE 1ST STREET, BOYNTON BEACH, FL, 33435, US
Mail Address: P.O. box 7232, Delray Beach, FL, 33482, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANDE STEVEN Manager P.O. box 7232, Delray Beach, FL, 33482
SPANDE STEVEN Agent 3111 SE 1ST STREET, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023647 AIRDOC INTERNATIONAL EXPIRED 2019-02-18 2024-12-31 - HANGAR 7 WORLD JET AVIATION, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-07 3111 SE 1ST STREET, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3111 SE 1ST STREET, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 3111 SE 1ST STREET, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2017-10-29 SPANDE, STEVEN -
REINSTATEMENT 2017-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-10-29
ANNUAL REPORT 2015-02-05
Florida Limited Liability 2014-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State