Search icon

RAVEN AIR MARCO ISLAND, LLC

Company Details

Entity Name: RAVEN AIR MARCO ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M08000005331
FEI/EIN Number 203545244
Address: 2005 MAINSAIL DR, MARCO ISLAND EXECUTIVE AIRPORT, NAPLES, FL, 34114, US
Mail Address: 1310 ARABELLA ST, NEW ORLEANS, LA, 70115, US
ZIP code: 34114
County: Collier
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
FONNER JEFFREY A Agent 2005 MAINSAIL DR, NAPLES, FL, 34114

Manager

Name Role Address
FAYARD CALVIN CIII Manager 1310 ARABELLA ST, NEW ORLEANS, LA, 70115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900017 ISLAND HOPPERS EXPIRED 2008-12-17 2013-12-31 No data 850 ELM COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-01 2005 MAINSAIL DR, MARCO ISLAND EXECUTIVE AIRPORT, NAPLES, FL 34114 No data
LC AMENDMENT 2015-08-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 2005 MAINSAIL DR, MARCO ISLAND EXECUTIVE AIRPORT, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 2005 MAINSAIL DR, MARCO ISLAND EXECUTIVE AIRPORT, NAPLES, FL 34114 No data
LC STMNT OF RA/RO CHG 2015-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-21 FONNER, JEFFREY A No data

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-04
LC Amendment 2015-08-24
CORLCRACHG 2015-07-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State