Search icon

GE AVIATION SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: GE AVIATION SYSTEMS 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: 17 Aug 2005 (20 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

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Max Kirsten Secretary 1 Neumann Way, Evendale, OH, 45215
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 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3290 PATTERSON AVE. SE, GRAND RAPIDS, MI 49512 -
CANCEL ADM DISS/REV 2010-04-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-06-03 GE AVIATION SYSTEMS LLC -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV SPE4A125G0016 2024-10-02 - -
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
PURCHASE ORDER AWARD N0038324P014B 2024-09-11 2026-02-18 2026-02-18
Unique Award Key CONT_AWD_N0038324P014B_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40000.00
Current Award Amount 40000.00
Potential Award Amount 40000.00

Description

Title PROCESSOR
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 1270: AIRCRAFT GUNNERY FIRE CONTROL COMPONENTS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI E8ZJJFT33FK8
Recipient Address UNITED STATES, 14200 ROOSEVELT BLVD, CLEARWATER, PINELLAS, FLORIDA, 337622914
DELIVERY ORDER AWARD YMCR 2012-09-28 2013-04-05 2013-04-05
Unique Award Key CONT_AWD_YMCR_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11210.64
Current Award Amount 11210.64
Potential Award Amount 11210.64

Description

Title 4522552893
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 XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, PINELLAS, FLORIDA, 337826110, UNITED STATES
DELIVERY ORDER AWARD UN34 2012-09-27 2014-04-30 2014-04-30
Unique Award Key CONT_AWD_UN34_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1082400.00
Current Award Amount 1082400.00
Potential Award Amount 1082400.00

Description

Title OTHER AIRCRAFT PART AND AUXILIARY EQUIPMENT MANUFACTURING, MOTOR ALTERNATING C
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, PINELLAS, FLORIDA, 337826110, UNITED STATES
DO AWARD THDQ 2012-09-26 2013-08-14 2013-08-14
Unique Award Key CONT_AWD_THDQ_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CAP,LINEAR ACTUATIN
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, 337826110, UNITED STATES
DELIVERY ORDER AWARD 00A9 2012-09-25 2013-08-30 2013-08-30
Unique Award Key CONT_AWD_00A9_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15790.00
Current Award Amount 15790.00
Potential Award Amount 15790.00

Description

Title 8500072658!SOLENOID,ELECTRICAL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, PINELLAS, FLORIDA, 337826110, UNITED STATES
PO AWARD W912NW12P0469 2012-09-25 2013-04-02 2013-04-02
Unique Award Key CONT_AWD_W912NW12P0469_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title WHIRL TOWER ACTUATORS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 14200 ROOSEVELT BLVD, CLEARWATER, 337622914, UNITED STATES
DO AWARD 0176 2012-09-25 2013-03-26 2013-03-26
Unique Award Key CONT_AWD_0176_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4520500111!RELAY,ELECTROMAGNET
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 XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, 337826110, UNITED STATES
DELIVERY ORDER AWARD 00U2 2012-09-25 2014-02-24 2014-02-24
Unique Award Key CONT_AWD_00U2_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19198.53
Current Award Amount 19198.53
Potential Award Amount 19198.53

Description

Title 8500066167!HOUSING,BRAKE CYLIN
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, PINELLAS, FLORIDA, 337826110, UNITED STATES
DELIVERY ORDER AWARD THDN 2012-09-24 2013-07-22 2013-07-22
Unique Award Key CONT_AWD_THDN_9700_SPM4A109G0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 55628.00
Current Award Amount 55628.00
Potential Award Amount 55628.00

Description

Title ACTUATOR,ELECTRO-ME
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient GE AVIATION SYSTEMS LLC
UEI XMJPZZX6U2M3
Legacy DUNS 605104512
Recipient Address 3925 GATEWAY CENTRE BOULEVARD STE 100, PINELLAS PARK, PINELLAS, FLORIDA, 337826110, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State