Search icon

JET SALES OF STUART, LLC - Florida Company Profile

Company Details

Entity Name: JET SALES OF STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: M04000001532
FEI/EIN Number 383663436

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

Address: 2324 LIBERATOR LANE, SUITE 301, STUART, FL, 34996
Mail Address: 2324 LIBERATOR LANE, SUITE 301, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN BRENT C Managing Member 2324 LIBERATOR LANE SUITE 301, STUART, FL, 34996
MARTIN WYLIE D Managing Member 2324 LIBERATOR LANE, SUITE 301, STUART, FL, 34996
MARTIN WYLIE D Agent 2324 LIBERATOR LANE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-07 MARTIN, WYLIE D -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 2324 LIBERATOR LANE, SUITE 301, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2008-01-15 2324 LIBERATOR LANE, SUITE 301, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2324 LIBERATOR LANE, SUITE 301, STUART, FL 34996 -
CANCEL ADM DISS/REV 2005-11-01 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-06-30 JET SALES OF STUART, LLC -

Court Cases

Title Case Number Docket Date Status
NORA PEREZ SALAZAR, etc., VS PREMIER AIR CENTER, LLC, etc., et al., 3D2023-0517 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21227

Parties

Name Nora Perez Salazar
Role Appellant
Status Active
Representations John H. Ruiz, J. Alfredo Armas, Gabriel D. Mazzitelli, Alexis Fernandez
Name WEST STAR AVIATION HOLDING, LLC
Role Appellee
Status Active
Name TEXTRON AVIATION INC.
Role Appellee
Status Active
Name THE PRATT & WHITNEY CANADA CORP.
Role Appellee
Status Active
Name AVIALL, INC.
Role Appellee
Status Active
Name HYPO CONSULTING, LLC
Role Appellee
Status Active
Name INDIANA FLIGHT CENTER, INC.
Role Appellee
Status Active
Name SAFRAN USA, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PREMIER AIR CENTER, LLC
Role Appellee
Status Active
Representations Walter Nathanael Meloon, Melissa Pallett-Vasquez, Thomas E. Scott, Brooks C. Miller, James W. Stroup, Scott D. Widerman, Raquel M. Fernandez, Michael R. D'Lugo, Stephen F. Coxhead, Andrew R. Schindler, Christopher J. Jahr, Juan R. Serrano
Name JET SALES OF STUART, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant’s Amended Notice of Filing Transcripts In Lieu of Designations to Court Reporter is treated as an amended motion to supplement the record on appeal, and the motion is hereby denied without prejudice to the refiling of the transcripts in an appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220.
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ Confession of Error
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Nora Perez Salazar
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING TRANSCRIPTS IN LIEU OF DESIGNATIONS TO COURT REPORTER
On Behalf Of Nora Perez Salazar
Docket Date 2023-03-31
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D23-0516. The parties shall file only one set of briefs under case no. 3D23-0516.
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PREMIER AIR CENTER, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATE CASE: 23-516
On Behalf Of Nora Perez Salazar

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326237104 2020-04-14 0455 PPP 2324 LIBERATOR LN SUITE # 301, STUART, FL, 34996
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66456.2
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State