Search icon

JETSTREAM AVIATION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: JETSTREAM AVIATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSTREAM AVIATION SOLUTIONS 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: 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: 01 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L17000187795
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 Cessna Blvd #10, Port Orange, FL, 32128, US
Mail Address: 212 Cessna Blvd #10, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Szucs Attila Authorized Member 1982 SOUTHCREEK BLVD, Port Orange, FL, 32128
Szucs Gabriella Authorized Member 1982 SOUTHCREEK BLVD, Port Orange, FL, 32128
Attila Szucs Agent 1982 Southcreek Blvd, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 921 Biscayne Blvd, Hanger 14, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2025-02-09 921 Biscayne Blvd, Hanger 14, DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-01-09 Attila, Szucs -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 1982 Southcreek Blvd, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 212 Cessna Blvd #10, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2023-09-27 212 Cessna Blvd #10, Port Orange, FL 32128 -
LC AMENDMENT 2019-05-10 - -
LC AMENDMENT 2018-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
LC Amendment 2019-05-10
ANNUAL REPORT 2019-04-12
LC Amendment 2018-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State