Entity Name: | DTS AVIATION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Aug 2005 (19 years ago) |
Date of dissolution: | 11 Aug 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2021 (3 years ago) |
Document Number: | M05000004757 |
FEI/EIN Number | 43-2053132 |
Address: | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Harvot, Ronald A, Jr. | Vice President | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Burke, Brendan G. | Vice President | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Harvot, Ronald A, Jr. | Tax | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Burke, Brendan G. | Treas. | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Supina, John | Senior Vice President | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Young, Stuart | Senior Vice President | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Supina, John | Contracts | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Kennedy, John (Jake) | Senior Vice President and Chief Financial Officer | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Young, Stuart | General Counsel | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Young, Stuart | Secretary | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Vollmer, John | President | 13500 Heritage Parkway, Fort Worth, TX 76177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 13500 Heritage Parkway, Fort Worth, TX 76177 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-08-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State