Entity Name: | AIRCRAFT SERVICE PROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRCRAFT SERVICE PROVIDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jun 2021 (4 years ago) |
Document Number: | L16000165870 |
FEI/EIN Number |
81-3942094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 NW 57th PL, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 730 NW 57th PL, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PENA ENMANUEL | Manager | 4310 SW 117 WAY, MIRAMAR, FL, 33025 |
BRITO-MATTEI CHRISTIAN | Manager | 2680 LAGUNA WAY, MIRAMAR, FL, 33025 |
DE PENA ENMANUEL | Agent | 730 NW 57th PL, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 730 NW 57th PL, #3, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 730 NW 57th PL, #3, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | DE PENA, ENMANUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 730 NW 57th PL, #3, FORT LAUDERDALE, FL 33309 | - |
LC STMNT OF RA/RO CHG | 2021-06-11 | - | - |
LC AMENDMENT | 2019-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-08 |
CORLCRACHG | 2021-06-11 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-12-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State