Entity Name: | 917MS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
917MS, 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: | 09 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L18000037191 |
FEI/EIN Number |
82-4418813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 Park Ave S, PMB 45945, New York, NY, 10003-1502, US |
Mail Address: | 228 Park Ave S, PMB 45945, New York, NY, 10003-1502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernstein Seth | Manager | 228 Park Ave S, New York, NY, 100031502 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 228 Park Ave S, PMB 45945, New York, NY 10003-1502 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 228 Park Ave S, PMB 45945, New York, NY 10003-1502 | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 1201 Hays Street, Tallahassee, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000202044 | ACTIVE | 56 2020-CA-001129A-XXXHC | SAINT LUCIE CIRCUIT CT. | 2022-08-10 | 2028-05-08 | $181,348.60 | TMX AERO, LLC, 3780 ST. LUCIE BLVD, FORT PIERCE, FL 34946 |
J23000202085 | ACTIVE | 56 2020-CA-001129A-XXXHC | ST LUCIE CIRCUIT CT. | 2022-04-29 | 2028-05-08 | $110,142.28 | TMX AERO, LLC, 3780 ST. LUCIE BLVD, FORT PIERCE, FL 34946 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
917MS, LLC, et al. VS TMX AERO, LLC | 4D2023-1085 | 2023-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMB AIRCRAFT LLC |
Role | Appellant |
Status | Active |
Name | SMB G-IV VI, LLC |
Role | Appellant |
Status | Active |
Name | SMB G-IV IX, LLC |
Role | Appellant |
Status | Active |
Name | 917MS, LLC |
Role | Appellant |
Status | Active |
Representations | Roy D. Wasson |
Name | TMX AERO, LLC |
Role | Appellee |
Status | Active |
Representations | Kai Thompson, Amanda Lundergan |
Name | Hon. Brett M. Waronicki |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ **STIPULATION** |
On Behalf Of | 917MS, LLC |
Docket Date | 2023-09-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | 917MS, LLC |
Docket Date | 2023-08-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/23. |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | 917MS, LLC |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/11/23 |
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1305 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2023-05-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2023-05-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 917MS, LLC |
Docket Date | 2023-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 917MS, LLC |
Docket Date | 2023-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-08-11 |
REINSTATEMENT | 2020-10-19 |
Reg. Agent Resignation | 2020-07-23 |
ANNUAL REPORT | 2019-02-06 |
Florida Limited Liability | 2018-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State