Search icon

WITHAM AERO CLUB, LLC - Florida Company Profile

Company Details

Entity Name: WITHAM AERO CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WITHAM AERO CLUB, 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: 22 Sep 1997 (28 years ago)
Date of dissolution: 12 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: L97000001057
FEI/EIN Number 650808941

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

Address: 32 North Sewalls Point Road, Sewalls Point, FL, 34996, US
Mail Address: PO Box 2582, Stuart, FL, 34995, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran John Managing Member 32 North Sewalls Point Road, Sewalls Point, FL, 34996
Page Donald Managing Member 999 NE Juniper Place, Jensen Beach, FL, 34957
Engebretsen Shawn mana 1825 NW Bright River Point, Stuart, FL, 34994
Moran John Agent 1323 SW Thelma St, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 32 North Sewalls Point Road, Sewalls Point, FL 34996 -
CHANGE OF MAILING ADDRESS 2018-01-03 32 North Sewalls Point Road, Sewalls Point, FL 34996 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Moran, John -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1323 SW Thelma St, Palm City, FL 34990 -
LC AMENDMENT AND NAME CHANGE 2008-03-21 WITHAM AERO CLUB, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-12
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State