Entity Name: | AIRCRAFT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRCRAFT PROPERTIES 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: |
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: | 31 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Oct 2024 (6 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L99000005439 |
FEI/EIN Number |
17-9245760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CGT G-IV LLC | Member | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-23 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2014-10-23 | - | - |
LC AMENDMENT | 2011-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State