Search icon

BANG JETS, LLC - Florida Company Profile

Company Details

Entity Name: BANG JETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANG JETS, 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 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000152326
FEI/EIN Number 83-0982224

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

Address: 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326, US
Mail Address: 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900O2E06UF37UBG34 L18000152326 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Marc J. Kesten, P.L., 9220 NW 72nd Street, Parkland, US-FL, US, 33067
Headquarters 1600 North Park Drive, Weston, US-FL, US, 33326

Registration details

Registration Date 2018-09-17
Last Update 2022-03-15
Status LAPSED
Next Renewal 2019-09-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000152326

Key Officers & Management

Name Role Address
Owoc John H Member 1600 NORTH PARK DRIVE, WESTON, FL, 33326
MARC J. KESTEN, P.L. Agent 801 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-09-25 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
LC AMENDMENT 2020-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 801 US Highway 1, North Palm Beach, FL 33408 -

Court Cases

Title Case Number Docket Date Status
BANG JETS, LLC and VITAL PHARMACEUTICALS, INC. VS GULFSTREAM AEROSPACE CORPORATION and EXPERT AVIATION, INC. 4D2021-1621 2021-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013100

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Name BANG JETS, LLC
Role Appellant
Status Active
Representations Joseph T. Kohn, Zachary S. Foster, Stephanie S. Khouri, Mark Bina
Name EXPERT AVIATION, INC.
Role Appellee
Status Active
Name GULFSTREAM AEROSPACE CORPORATION
Role Appellee
Status Active
Representations Michael Doornweerd, Debra Klauber, Andrew Merrick, Eugene Keith Pettis, Elena M. Olivieri, Richard J. Zaden
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ February 25, 2022 motion for rehearing and motion for written opinion are denied. A written opinion in this case would not add to the development of law in this area, because it would be limited to its specific facts. The trial court’s rulings are supported by competent substantial evidence, including its evaluation of the credibility of the witnesses. The cases cited by appellant in its motion for rehearing are not factually similar to the present case, and this case does not conflict with either of them.
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2022-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Bang Jets, LLC
Docket Date 2022-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ July 22, 2021 request for oral argument is denied.
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick's September 23, 2021 verified motions for permission to appear pro hac vice are granted, and Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick are permitted to appear in this appeal as counsel for appellee Gulfstream Aerospace Corporation. Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-09-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ ANDREW F. MERRICK
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ELENA M. OLIVIERI
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GULFSTREAM AEROSPACE CORPORATION
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Gulfstream Aerospace Corporation's August 20, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 23, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GULFSTREAM AEROSPACE CORPORATION
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 2, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 1, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Debra P. Klauber’s May 18, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bang Jets, LLC
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bang Jets, LLC

Documents

Name Date
Reg. Agent Resignation 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-07
LC Amendment 2020-08-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State