Search icon

PECONIC AVIATION, L.C. - Florida Company Profile

Company Details

Entity Name: PECONIC AVIATION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECONIC AVIATION, L.C. 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L95000000749
FEI/EIN Number 650619019

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

Mail Address: 5070 N HIGHWAY A1A, VERO BEACH, FL, 32963, US
Address: 5070 NORTH HIGHWAY A1A, STE 205, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWERIN WARREN L Managing Member 5070 NORTH HIGHWAY A1A STE H, VERO BEACH, FL, 32963
SCHWERIN WARREN L Agent 5070 NORTH HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
CHANGE OF MAILING ADDRESS 2023-02-07 5070 NORTH HIGHWAY A1A, STE 205, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5070 NORTH HIGHWAY A1A, STE 205, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5070 NORTH HIGHWAY A1A, STE 205, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2003-03-27 SCHWERIN, WARREN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State