Search icon

AEROSPACE SYSTEMS AND TRAINING LLC

Company Details

Entity Name: AEROSPACE SYSTEMS AND TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2016 (9 years ago)
Document Number: L16000131928
FEI/EIN Number 81-3350586
Address: 1910 E. Airport Blvd., SW Hanger Ramp 442-99, SANFORD, FL, 32771, US
Mail Address: 260 North Industrial Drive, PO Box 740263, Orange City, FL, 32763-9998, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Barry Walter J Agent 260 North Industrial Drive, Orange City, FL, 327639998

Chief Executive Officer

Name Role Address
BARRY WALTER J Chief Executive Officer 154 BRASSINGTON DRIVE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087456 IMPORT-EXPORT-SERVICES OF AEROSPACE SYSTEMS AND TRAINING EXPIRED 2019-08-19 2024-12-31 No data AEROSPACE SYSTEMS AND TRAINING LLC, 260 NORTH INDUSTRIAL DRIVE PO BOX 740263, ORANGE CITY, FL, 32763--369

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1910 E. Airport Blvd., SW Hanger Ramp 442-99, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-01-29 1910 E. Airport Blvd., SW Hanger Ramp 442-99, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 260 North Industrial Drive, PO Box 740263, Orange City, FL 32763-9998 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Barry, Walter John No data

Court Cases

Title Case Number Docket Date Status
GOPAUL & COMPANY, LIMITED, A TRINIDAD AND TOBAGO CORPORATION VS AEROSPACE SYSTEMS AND TRAINING, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND WALTER BARRY, AN INDIVIDUAL 5D2020-1546 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-CA-11779

Parties

Name Gopaul & Company, Limited
Role Appellant
Status Active
Representations Oscar Gomez
Name Walter Barry
Role Appellee
Status Active
Name AEROSPACE SYSTEMS AND TRAINING LLC
Role Appellee
Status Active
Representations John W. Bolanovich, Andrew P. Lannon
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED 2/2**
On Behalf Of Gopaul & Company, Limited
Docket Date 2021-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gopaul & Company, Limited
Docket Date 2021-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2021-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gopaul & Company, Limited
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-03-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/11 ORDER
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/11 ORDER
On Behalf Of Gopaul & Company, Limited
Docket Date 2021-03-11
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-03-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO DISPENSE WITH OA
Docket Date 2021-02-02
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR OA
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 1/29; FAILURE TO TIMELY SERVE THE REPLY BRIEF WILL RESULT IN THE ABOVE-STYLED CAUSE PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2021-01-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2021-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2020-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ "MOTION FOR SHOW OF GOOD CAUSE"
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-11-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/17
Docket Date 2020-08-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/18 ORDER W/DRWN; APPEAL BE CONSIDERED FOR MED
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-08-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-08-18
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 8/24 ORDER
Docket Date 2020-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Oscar Gomez 58680
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-07-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 8/5
Docket Date 2020-07-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/16/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-07-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDREW P. LANNON 0648140
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aerospace Systems and Training, LLC
Docket Date 2020-07-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2020-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/13/2020
On Behalf Of Gopaul & Company, Limited
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State