Search icon

19163 AVIATION COURT, LLC - Florida Company Profile

Company Details

Entity Name: 19163 AVIATION COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19163 AVIATION COURT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2017 (7 years ago)
Date of dissolution: 10 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2022 (2 years ago)
Document Number: L17000196866
FEI/EIN Number 82-2905335

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

Address: 700 SW 78th Avenue,, Plantation, FL, 33324, US
Mail Address: 700 SW 78th Avenue,, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHAN RAMASAMY SDR Authorized Member 700 SW 78th Avenue,, Plantation, FL, 33324
NATHAN RAMASAMY SDR Manager 700 SW 78th Avenue,, Plantation, FL, 33324
NATHAN EASWARI SMRS. Authorized Member 700 SW 78th Avenue,, Plantation, FL, 33324
Ramasamy Nathan Agent 700 SW 78th Avenue,, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 700 SW 78th Avenue,, 1019, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-07-30 700 SW 78th Avenue,, 1019, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-07-30 Ramasamy, Nathan -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 700 SW 78th Avenue,, 1019, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-10
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State