Search icon

PIEDMONT HAWTHORNE AVIATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIEDMONT HAWTHORNE AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2005 (20 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M05000002396
FEI/EIN Number 560891470
Address: 13485 Veterans Way, Suite 600, ORLANDO, FL, 32827, US
Mail Address: 13485 Veterans Way, Suite 600, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
undefined603523278
State:
WASHINGTON

Key Officers & Management

Name Role Address
Garton Maria L Manager 13485 Veterans Way, ORLANDO, FL, 32827
Johnstone Mark R Manager 13485 Veterans Way, ORLANDO, FL, 32827
Lefebvre Tony Manager 13485 Veterans Way, ORLANDO, FL, 32827
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014866 SIGNATURE FLIGHT SUPPORT EXPIRED 2016-02-10 2021-12-31 - 201 S.ORANGE AVENUE, ORLANDO, FL, 32801
G15000036383 LANDMARK AVIATION EXPIRED 2015-04-10 2020-12-31 - 1500 CITYWEST BLVD., STE. 600, HOUSTON, TX, 77042
G14000070164 LANDMARK AVIATION EXPIRED 2014-07-07 2019-12-31 - 1200 SW 60TH AVE., OCALA, FL, 34474
G08161700119 LANDMARK AVIATION EXPIRED 2008-06-09 2013-12-31 - 2930 W SAM HOUSTON PARKWAY N, STE 200, HOUSTON, TX, 77043

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 13485 Veterans Way, Suite 600, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-01-15 13485 Veterans Way, Suite 600, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-09-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-09-09 - -
LC STMNT OF RA/RO CHG 2016-06-15 - -

Documents

Name Date
LC Withdrawal 2021-06-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-06-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State