Search icon

FLL AIRCRAFT & PARTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
V&G ETHICAL SOLUTIONS, CORP. Agent -
SASONE CESAR Authorized Member 5600 SW 135th Ave, MIAMI, FL, 33183

Fictitious Names

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

Events

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 - -

Documents

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