Entity Name: | JL AIRCRAFT SERVICING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000158294 |
FEI/EIN Number | 46-0749539 |
Address: | 1999 INDUSTRAIL DRIVE, DELAND, FL, 32724, US |
Mail Address: | 1999 INDUSTRAIL DRIVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPPO JOE III | Agent | 309 RAINTREE TRAIL, SAINT AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
LIPPO JOE | Authorized Member | 1999 INDUSTRAIL DRIVE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | LIPPO, JOE, III | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICHOLAS REED VS JOSEPH LIPPO JR., JL AIRCRAFT SERVICE, LLC, J&L AIRCRAFT SERVICE, LLC AND JL AIRCRAFT SERVICING, LLC. | 5D2017-2973 | 2017-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NICHOLAS REED |
Role | Petitioner |
Status | Active |
Representations | MICHAEL ELY |
Name | JL AIRCRAFT SERVICE LLC |
Role | Respondent |
Status | Active |
Name | JL AIRCRAFT SERVICING, LLC |
Role | Respondent |
Status | Active |
Name | JOSEPH LIPPO Jr. |
Role | Respondent |
Status | Active |
Representations | Herbert S. Zischkau, III |
Name | J&L AIRCRAFT SERVICE, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-02-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2018-02-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-11-01 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | NICHOLAS REED |
Docket Date | 2017-10-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/2 ORDER |
On Behalf Of | JOSEPH LIPPO Jr. |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-09-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | NICHOLAS REED |
Docket Date | 2017-09-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NICHOLAS REED |
Docket Date | 2017-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-08-25 |
Florida Limited Liability | 2016-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State