Entity Name: | FLL AIRCRAFT & PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLL AIRCRAFT & PARTS 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. |
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: | 18 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000159384 |
FEI/EIN Number |
30-0884083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 SW 135th Ave, MIAMI, FL, 33183, US |
Mail Address: | 5600 SW 135th Ave, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
V&G ETHICAL SOLUTIONS, CORP. | Agent | - |
SASONE CESAR | Authorized Member | 5600 SW 135th Ave, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114468 | FLL AVIATION | EXPIRED | 2017-10-17 | 2022-12-31 | - | 668 WOODGATE LANE, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5600 SW 135th Ave, Suite 200D, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5600 SW 135th Ave, Suite 200C, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 5600 SW 135th Ave, Suite 200C, MIAMI, FL 33183 | - |
LC AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | V&G ETHICAL SOLUTIONS CORP | - |
LC AMENDMENT | 2017-10-27 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-04-17 |
LC Amendment | 2017-10-27 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State