Search icon

AOG AVIATION SOLUTIONS LLC - Florida Company Profile

Company Details

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

AOG AVIATION 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: 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: 20 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2014 (11 years ago)
Document Number: L14000099257
FEI/EIN Number 47-1188170

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

Address: 3990 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3990 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESENFELD NOAH Manager 3990 SHERIDAN ST, HOLLYWOOD, FL, 33021
WIESENFELD NOAH Agent 3990 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-04 WIESENFELD, NOAH -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 3990 SHERIDAN STREET, 208A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 3990 SHERIDAN STREET, # 208A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-02-09 3990 SHERIDAN STREET, # 208A, HOLLYWOOD, FL 33021 -
LC DISSOCIATION MEM 2014-08-20 - -
LC STMNT OF RA/RO CHG 2014-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114348 TERMINATED 1000000946534 BROWARD 2023-03-13 2043-03-15 $ 2,198.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State