Search icon

DTS AVIATION SERVICES LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Tax

Name Role Address
Harvot, Ronald A, Jr. Tax 13500 Heritage Parkway, Fort Worth, TX 76177

Treas.

Name Role Address
Burke, Brendan G. Treas. 13500 Heritage Parkway, Fort Worth, TX 76177

Senior Vice President

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

Contracts

Name Role Address
Supina, John Contracts 13500 Heritage Parkway, Fort Worth, TX 76177

Senior Vice President and Chief Financial Officer

Name Role Address
Kennedy, John (Jake) Senior Vice President and Chief Financial Officer 13500 Heritage Parkway, Fort Worth, TX 76177

General Counsel

Name Role Address
Young, Stuart General Counsel 13500 Heritage Parkway, Fort Worth, TX 76177

Secretary

Name Role Address
Young, Stuart Secretary 13500 Heritage Parkway, Fort Worth, TX 76177

President

Name Role Address
Vollmer, John President 13500 Heritage Parkway, Fort Worth, TX 76177

Events

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

Documents

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