Search icon

JL AIRCRAFT SERVICING, LLC

Company Details

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

Agent

Name Role Address
LIPPO JOE III Agent 309 RAINTREE TRAIL, SAINT AUGUSTINE, FL, 32086

Authorized Member

Name Role Address
LIPPO JOE Authorized Member 1999 INDUSTRAIL DRIVE, DELAND, FL, 32724

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10645-CIDL

Parties

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

Documents

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