Search icon

SDG AVIATION LLC - Florida Company Profile

Company Details

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

SDG AVIATION 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: 12 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L15000030406
FEI/EIN Number 47-3216167

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

Address: 5401 S KIRKMAN RD STE 135, ORLANDO, FL, 32819
Mail Address: 5401 S KIRKMAN RD STE 135, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MELO ARANTES EVERTON FELIPE Authorized Member RUA 66 N 801 JARDIM GOIAS ED RESERVA DU, GOIANIA, GO, 74810330
ARANTES COSTA MILTON Authorized Member RUA 66, NO 84 APT 901P, GOIANIA, GO, 74810330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 5401 S KIRKMAN RD STE 135, ORLANDO, FL 32819 -
LC AMENDMENT 2019-12-13 - -
CHANGE OF MAILING ADDRESS 2019-12-13 5401 S KIRKMAN RD STE 135, ORLANDO, FL 32819 -
LC AMENDMENT 2019-07-08 - -
REINSTATEMENT 2018-12-19 - -
REGISTERED AGENT NAME CHANGED 2018-12-19 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
LC Amendment 2019-12-13
LC Amendment 2019-07-08
ANNUAL REPORT 2019-02-03
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2016-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State