Search icon

GE AVIATION SYSTEMS LLC

Company Details

Entity Name: GE AVIATION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: M05000004590
FEI/EIN Number 38-2733944
Address: 3290 PATTERSON AVE. SE, GRAND RAPIDS, MI, 49512, US
Mail Address: 1 Neumann Way, c/o Kirsten M. Max, Evendale, OH, 45215, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Max Kirsten Secretary 1 Neumann Way, Evendale, OH, 45215

Manager

Name Role Address
Burns Matthew Manager 1 Neumann Way, Evendale, OH, 45215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 3290 PATTERSON AVE. SE, GRAND RAPIDS, MI 49512 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3290 PATTERSON AVE. SE, GRAND RAPIDS, MI 49512 No data
CANCEL ADM DISS/REV 2010-04-06 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
LC NAME CHANGE 2008-06-03 GE AVIATION SYSTEMS LLC No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Angela Krafft, Appellant(s) v. GE Aviation Systems LLC, and Electric Insurance Company, Appellee(s). 1D2023-0009 2023-01-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-013026RLY

Parties

Name Angela Krafft
Role Appellant
Status Active
Representations Carl A. Feddeler, Nicolette E. Tsambis
Name Electric Insurance Company
Role Appellee
Status Active
Representations Christopher P. Boyd, Tara Nicole Poole
Name GE AVIATION SYSTEMS LLC
Role Appellee
Status Active
Representations Christopher P. Boyd, Tara Nicole Poole
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-04-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Angela Krafft
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GE Aviation Systems LLC
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angela Krafft
Docket Date 2023-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Angela Krafft
Docket Date 2023-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Angela Krafft
Docket Date 2023-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 258
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GE Aviation Systems LLC
Docket Date 2023-05-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Angela Krafft
Docket Date 2023-05-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 476 pages SEALED
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 3, 2023, and in the lower tribunal on December 29, 2022.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Rita L. Young
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Angela Krafft

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SPE4A125G0016 2024-10-02 No data No data
Unique Award Key CONT_IDV_SPE4A125G0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 9999999.00

Description

Title GE BOA
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI MJ3MQ2P8EYE5
Recipient Address UNITED STATES, 2705 GATEWAY DR, POMPANO BEACH, BROWARD, FLORIDA, 330694323

Date of last update: 01 Feb 2025

Sources: Florida Department of State