Search icon

KELLSTROM AEROSPACE, LLC

Company Details

Entity Name: KELLSTROM AEROSPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 13 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M02000002413
FEI/EIN Number 02-0619221
Mail Address: 450 Medinah Road, Roselle, IL 60172
Address: 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ANDERSON, DEAN Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
TORRES, OSCAR E Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
ESSON, BRAD Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
COMIS, JAMES CIII Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
SHEEHY, ROBERT Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016
ROWE, DAVID H Manager 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-04-06 14400 NW 77th Court - Suite 306, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2003-03-13 CORPORATION SERVICE COMPANY No data

Documents

Name Date
Reg. Agent Resignation 2018-09-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-07-11

Date of last update: 30 Jan 2025

Sources: Florida Department of State