Entity Name: | BARATAO AVIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARATAO AVIATION 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: | 02 Jul 2018 (7 years ago) |
Document Number: | L18000161399 |
FEI/EIN Number |
371903381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 KIRBY THOMPSON RD, LABELLE, FL, 33935, US |
Mail Address: | 65 KIRBY THOMPSON RD, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCA KLENIO HUMBERT | Manager | 65 KIRBY THOMPSON RD, LABELLE, FL, 33935 |
FRANCA KLENIO HUMBERT | Agent | 65 KIRBY THOMPSON RD, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-06 | FRANCA, KLENIO HUMBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 65 KIRBY THOMPSON RD, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 65 KIRBY THOMPSON RD, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 65 KIRBY THOMPSON RD, LABELLE, FL 33935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000781524 | TERMINATED | 1000000849759 | BROWARD | 2019-11-21 | 2039-11-27 | $ 3,056.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-11-21 |
AMENDED ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State